MINI GRAPHICS, INC.

Name: | MINI GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1033160 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 COMMERCE DR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES DELISE | Chief Executive Officer | 140 COMMERCE DR, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JAMES DELISE | DOS Process Agent | 140 COMMERCE DR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-03 | 2007-10-29 | Address | 45 ST JOHNS PL, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2007-10-29 | Address | 45 ST JOHNS PL, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2007-10-29 | Address | 45 ST JOHNS PL, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1985-10-17 | 1997-12-03 | Address | 45 ST. JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171004006062 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
131010006078 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
110926002593 | 2011-09-26 | BIENNIAL STATEMENT | 2011-10-01 |
071029002938 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051129002278 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State