A & D GRAPHICS INC.

Name: | A & D GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1988 (37 years ago) |
Entity Number: | 1310292 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 150-30 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Principal Address: | 150-30 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PYLARINOS | Chief Executive Officer | 150-30 HILLSIDE AVE, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
A & D GRAPHICS INC. | DOS Process Agent | 150-30 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-19 | 2018-12-04 | Address | 150-30 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
1993-12-17 | 1996-12-19 | Address | 150-30 HILLSIDE AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1993-12-17 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1996-12-19 | Address | 150-30 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1988-12-01 | 1996-12-19 | Address | 150-30 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061437 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181204007093 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161212006439 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141215006920 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121217006544 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State