Search icon

GRAPHIC GLOBAL OF NEW YORK

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LARRY E WAGNER Chief Executive Officer 928 LINKS AVENUE, LANDISVILLE, PA, United States, 17538

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State