Search icon

JORDAN GRAPHICS, INC.

Company Details

Name: JORDAN GRAPHICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1985 (40 years ago)
Date of dissolution: 16 Sep 1997
Entity Number: 969483
ZIP code: 28282
County: New York
Place of Formation: North Carolina
Address: 2000 TWO FIRST UNION CENTER, CHARLOTTE, NC, United States, 28282
Principal Address: 4001 PERFORMANCE ROAD, CHARLOTTE, NC, United States, 28214

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2000 TWO FIRST UNION CENTER, CHARLOTTE, NC, United States, 28282

Chief Executive Officer

Name Role Address
JOHN COPELAND, CHAIRMAN Chief Executive Officer PO BOX 668306, CHARLOTTE, NC, United States, 28266

History

Start date End date Type Value
1993-05-12 1997-09-16 Address PO BOX 668306, CHARLOTTE, NC, 28266, USA (Type of address: Service of Process)
1985-01-28 1997-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-01-28 1993-05-12 Address THE CORP., P.O. BOX 668306, CHARLOTTE, NC, 28266, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970916000233 1997-09-16 SURRENDER OF AUTHORITY 1997-09-16
940222002254 1994-02-22 BIENNIAL STATEMENT 1994-01-01
930512002790 1993-05-12 BIENNIAL STATEMENT 1993-01-01
B186706-5 1985-01-28 APPLICATION OF AUTHORITY 1985-01-28

Date of last update: 24 Jan 2025

Sources: New York Secretary of State