DENSIGRAPHIX INC.

Name: | DENSIGRAPHIX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1982 (43 years ago) |
Date of dissolution: | 12 Dec 2014 |
Entity Number: | 793789 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207 |
Principal Address: | 6030 N BAILEY AVE, STE 100, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 STATE STREET, SUITE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MR CAMILLE COTRAN | Chief Executive Officer | 1100 PARENT ST, ST-BRUNO QUEBEC, Canada, J3V6L-8 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-15 | 2011-09-12 | Address | C/O MR. CAMILLE COTRAN, 1100 PARENT ST., SAINT-BRUNO QUEBEC, CAN (Type of address: Service of Process) |
2003-03-24 | 2003-10-22 | Address | 6030 NORTH BAILEY AVENUE, SUITE 100, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2003-03-24 | 2003-10-15 | Address | 6030 NORTH BAILEY AVENUE, SUITE 100, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2003-03-24 | 2003-10-22 | Address | 6030 NORTH BAILEY AVENUE, SUITE 100, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1998-12-11 | 2003-03-24 | Address | 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, 7051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141212000819 | 2014-12-12 | CERTIFICATE OF DISSOLUTION | 2014-12-12 |
110912000389 | 2011-09-12 | CERTIFICATE OF CHANGE | 2011-09-12 |
051213002560 | 2005-12-13 | BIENNIAL STATEMENT | 2004-12-01 |
031022002532 | 2003-10-22 | AMENDMENT TO BIENNIAL STATEMENT | 2002-12-01 |
031015000002 | 2003-10-15 | CERTIFICATE OF CHANGE | 2003-10-15 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State