Search icon

RK GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RK GRAPHICS, INC. DOS Process Agent 292 MAIN STREET, SUITE 1, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
DONNA SHELLEY-BAUMLER Chief Executive Officer 86 PERKS BOULEVARD, COLD SPRING, NY, United States, 10516

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State