Name: | WALL STREET COMPUTER GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1981 (44 years ago) |
Date of dissolution: | 12 Oct 2017 |
Entity Number: | 679148 |
ZIP code: | 12481 |
County: | New York |
Place of Formation: | New York |
Address: | 145 RIDGE ROAD, SHOKAN, NY, United States, 12481 |
Shares Details
Shares issued 100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F MARSTEN | DOS Process Agent | 145 RIDGE ROAD, SHOKAN, NY, United States, 12481 |
Name | Role | Address |
---|---|---|
JAMES F MARSTEN | Chief Executive Officer | 145 RIDGE ROAD, SHOKAN, NY, United States, 12481 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-19 | 2011-03-08 | Address | 145 RIDGE ROAD, SHOKAN, NY, 12481, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2011-03-08 | Address | 145 RIDGE ROAD, SHOKAN, NY, 12481, USA (Type of address: Principal Executive Office) |
1999-04-19 | 2011-03-08 | Address | 145 RIDGE ROAD, SHOKAN, NY, 12481, USA (Type of address: Service of Process) |
1981-02-13 | 1999-04-19 | Address | 50 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171012000185 | 2017-10-12 | CERTIFICATE OF DISSOLUTION | 2017-10-12 |
110308002034 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090205002999 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
071030002633 | 2007-10-30 | BIENNIAL STATEMENT | 2007-02-01 |
030213002003 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State