Name: | GRAPHIC ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1984 (41 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 912727 |
ZIP code: | 33446 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7701 VILLA D'ESTE WAY, DELRAY BEACH, FL, United States, 33446 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SCHLANGER | Chief Executive Officer | 7901 VILLA DESTE WAY, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7701 VILLA D'ESTE WAY, DELRAY BEACH, FL, United States, 33446 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-31 | 1998-07-17 | Address | 7931 SAILING SHORES TERRACE, BOYNTON, FL, 33437, 3828, USA (Type of address: Chief Executive Officer) |
1996-05-31 | 1998-07-17 | Address | 7931 SAILING SHORES TERRACE, BOYNTON BEACH, FL, 33437, 3828, USA (Type of address: Service of Process) |
1992-11-10 | 1996-05-31 | Address | % GRAPHIC ASSOCIATES INC., 15 SO GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1998-07-17 | Address | 7931 SAILING SHORES TERR., BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1996-05-31 | Address | 15 SO GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1984-04-27 | 1992-11-10 | Address | P.O. BOX 530, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020322000287 | 2002-03-22 | CERTIFICATE OF DISSOLUTION | 2002-03-22 |
000424002413 | 2000-04-24 | BIENNIAL STATEMENT | 2000-04-01 |
980717002346 | 1998-07-17 | BIENNIAL STATEMENT | 1998-04-01 |
960531002035 | 1996-05-31 | BIENNIAL STATEMENT | 1996-04-01 |
921110002374 | 1992-11-10 | BIENNIAL STATEMENT | 1992-04-01 |
B095689-3 | 1984-04-27 | CERTIFICATE OF INCORPORATION | 1984-04-27 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State