Search icon

SOUTHERN GRAPHIC SYSTEMS, INC.

Branch

Company Details

Name: SOUTHERN GRAPHIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1985 (40 years ago)
Date of dissolution: 03 Sep 2013
Branch of: SOUTHERN GRAPHIC SYSTEMS, INC., Kentucky (Company Number 0047140)
Entity Number: 1003216
ZIP code: 40202
County: Oswego
Place of Formation: Kentucky
Address: 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, United States, 40202
Principal Address: 626 MAIN ST, SUITE 500, LOUISVILLE, KY, United States, 40202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
H.R. BAUGHMAN Chief Executive Officer 626 W MAIN ST, SUITE 500, LOUISVILLE, KY, United States, 40202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, United States, 40202

History

Start date End date Type Value
2008-12-03 2013-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-12-03 2013-09-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-07-06 2008-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-30 2008-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-12-30 2007-07-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903000115 2013-09-03 SURRENDER OF AUTHORITY 2013-09-03
110718002650 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090707003323 2009-07-07 BIENNIAL STATEMENT 2009-06-01
081203000317 2008-12-03 CERTIFICATE OF CHANGE 2008-12-03
070706002628 2007-07-06 BIENNIAL STATEMENT 2007-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State