Name: | GRAPHIC INFORMATION SYSTEMS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1980 (45 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 652568 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 601 W 115TH STREET / #114, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOS TOUNTAS | Chief Executive Officer | 601 W 115TH STREET / #114, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
CHRISTOS TOUNTAS | DOS Process Agent | 601 W 115TH STREET / #114, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-01 | 2022-04-08 | Address | 601 W 115TH STREET / #114, NEW YORK, NY, 10025, 7789, USA (Type of address: Service of Process) |
2006-08-17 | 2022-04-08 | Address | 601 W 115TH STREET / #114, NEW YORK, NY, 10025, 7789, USA (Type of address: Chief Executive Officer) |
2006-08-17 | 2020-09-01 | Address | 601 W 115TH STREET / #114, NEW YORK, NY, 10025, 7789, USA (Type of address: Service of Process) |
2001-01-12 | 2006-08-17 | Address | 601 WEST 115TH ST., #114, NEW YORK, NY, 10025, 7789, USA (Type of address: Service of Process) |
2001-01-12 | 2006-08-17 | Address | 601 WEST 115TH ST., #114, NEW YORK, NY, 10025, 7789, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408000129 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
200901061999 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180912006252 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160901007134 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120910006829 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State