RK GRAPHICS, INC.

Name: | RK GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1980 (45 years ago) |
Date of dissolution: | 05 Jan 2022 |
Entity Number: | 649011 |
ZIP code: | 10516 |
County: | Westchester |
Place of Formation: | New York |
Address: | 292 MAIN STREET, SUITE 1, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RK GRAPHICS, INC. | DOS Process Agent | 292 MAIN STREET, SUITE 1, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
DONNA SHELLEY-BAUMLER | Chief Executive Officer | 86 PERKS BOULEVARD, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2022-06-11 | Address | 292 MAIN STREET, SUITE 1, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2010-09-15 | 2022-06-11 | Address | 86 PERKS BOULEVARD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
2010-09-15 | 2012-09-11 | Address | 86 PERKS BOULEVARD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
2010-09-15 | 2012-09-11 | Address | 86 PERKS BOULEVARD, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2004-10-26 | 2010-09-15 | Address | 86 PERKS BLVD, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220611000489 | 2022-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-05 |
120911006403 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
100915002546 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080815002903 | 2008-08-15 | BIENNIAL STATEMENT | 2008-09-01 |
060815002593 | 2006-08-15 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State