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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
H.R. BAUGHMAN | Chief Executive Officer | 626 W MAIN ST, SUITE 500, LOUISVILLE, KY, United States, 40202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 626 WEST MAIN STREET, SUITE 500, LOUISVILLE, KY, United States, 40202 |
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) |
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