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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2000 TWO FIRST UNION CENTER, CHARLOTTE, NC, United States, 28282 |
Name | Role | Address |
---|---|---|
JOHN COPELAND, CHAIRMAN | Chief Executive Officer | PO BOX 668306, CHARLOTTE, NC, United States, 28266 |
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) |
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