HORAH GRAPHICS, INC.
Headquarter
Name: | HORAH GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1981 (44 years ago) |
Date of dissolution: | 16 Nov 2012 |
Entity Number: | 733958 |
ZIP code: | 10018 |
County: | Westchester |
Place of Formation: | New York |
Address: | 49 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD GOLDSMITH | Chief Executive Officer | 49 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 1999-12-29 | Address | 274 MADISON AVENUE, 1402, NEW YORK, NY, 10016, 0701, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 1999-12-29 | Address | 274 MADISON AVENUE, 1402, NEW YORK, NY, 10016, 0701, USA (Type of address: Principal Executive Office) |
1995-05-11 | 1999-12-29 | Address | 274 MADISON AVENUE, 1402, NEW YORK, NY, 10016, 0701, USA (Type of address: Service of Process) |
1981-11-13 | 1995-05-11 | Address | 590 ASHFORD AVE., ASDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121116000122 | 2012-11-16 | CERTIFICATE OF DISSOLUTION | 2012-11-16 |
071108002317 | 2007-11-08 | BIENNIAL STATEMENT | 2007-11-01 |
060110003238 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
040429002159 | 2004-04-29 | BIENNIAL STATEMENT | 2003-11-01 |
020108002478 | 2002-01-08 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State