GRAPHIC GLOBAL OF NEW YORK

Name: | GRAPHIC GLOBAL OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1989 (36 years ago) |
Entity Number: | 1334198 |
ZIP code: | 10005 |
County: | Broome |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | GRAPHIC GLOBAL, INC. |
Fictitious Name: | GRAPHIC GLOBAL OF NEW YORK |
Principal Address: | 928 LINKS AVENUE, LANDISVILLE, PA, United States, 17538 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LARRY E WAGNER | Chief Executive Officer | 928 LINKS AVENUE, LANDISVILLE, PA, United States, 17538 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-06-15 | 2011-04-11 | Address | 928 LINKS AVE, LANDISVILLE, PA, 17538, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2005-06-15 | Address | PO BOX 339, 928 LINKS AVE, LANDISVILLE, PA, 17538, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-28 | 2011-04-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17526 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17525 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150326006106 | 2015-03-26 | BIENNIAL STATEMENT | 2015-03-01 |
130402006048 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110411002740 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State