Name: | ECM GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1989 (36 years ago) |
Entity Number: | 1324357 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | FOUR LINDA LANE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 4 LINDA LANE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH C. MAYER | Chief Executive Officer | 4 LINDA LANE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FOUR LINDA LANE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-16 | 1997-02-20 | Address | FOUR LINDA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1989-02-08 | 1994-02-16 | Address | FOUR LINDA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130211006699 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110224002657 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090218002265 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070215002711 | 2007-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
050311002906 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State