Name: | DART GRAPHICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1983 (42 years ago) |
Entity Number: | 877881 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 207 N. BARRY AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS P. CUCINELLA | Chief Executive Officer | 207 N. BARRY AVE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
DENNIS P. CUCINELLA | DOS Process Agent | 207 N. BARRY AVE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-12 | 1999-12-15 | Address | 213 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office) |
1983-11-01 | 1993-01-12 | Address | 207 N. BARRY AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002022 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
111130002026 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091102002819 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071123002337 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060123002281 | 2006-01-23 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State