Search icon

GRAPHIC ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH SCHLANGER Chief Executive Officer 7901 VILLA DESTE WAY, DELRAY BEACH, FL, United States, 33446

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7701 VILLA D'ESTE WAY, DELRAY BEACH, FL, United States, 33446

History

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)

Filings

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