Search icon

WEIR GRAPHICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEIR GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1983 (42 years ago)
Date of dissolution: 08 Aug 2000
Entity Number: 878030
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 155 AVE OF AMERICAS, NEW YORK, NY, United States, 10013
Address: 155 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY FARHEDIAN Chief Executive Officer 155 AVE OF AMERICAS, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1992-11-30 1997-11-20 Address 155 AVE OF AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1983-11-01 1992-11-30 Address 31 ARCH AVE., SOUTH FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000808000416 2000-08-08 CERTIFICATE OF DISSOLUTION 2000-08-08
971120002289 1997-11-20 BIENNIAL STATEMENT 1997-11-01
931227002020 1993-12-27 BIENNIAL STATEMENT 1993-11-01
921130002407 1992-11-30 BIENNIAL STATEMENT 1992-11-01
B035359-4 1983-11-01 CERTIFICATE OF INCORPORATION 1983-11-01

Court Cases

Court Case Summary

Filing Date:
1990-06-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NEW ENGLAND MERCHANTS LEASING
Party Role:
Plaintiff
Party Name:
WEIR GRAPHICS INC.
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State