Name: | COMMERCIAL GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1950 (75 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 61200 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 257 PARK AVE SOUTH, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
A. JOHN STEINTHAL, JR. | Chief Executive Officer | 257 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1993-07-14 | Address | 257 PARK AVE_SOUTH, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1985-08-01 | 2000-11-14 | Address | 650 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1984-04-26 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1984-04-26 | 1985-08-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1950-04-26 | 1984-04-26 | Address | 527 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1643708 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
001114000552 | 2000-11-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-11-14 |
990916001330 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
930714002657 | 1993-07-14 | BIENNIAL STATEMENT | 1993-04-01 |
930128002348 | 1993-01-28 | BIENNIAL STATEMENT | 1992-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State