Search icon

GRAPHIC ARTS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAPHIC ARTS CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1989 (36 years ago)
Entity Number: 1382385
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPARTMENT, 23 INVERNESS WAY EAST, STE 160, ENGLEWOOD, CO, United States, 80112
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
GERALD F. MAHONEY Chief Executive Officer 23 INVERNESS WAY EAST, ENGLEWOOD, CO, United States, 80112

History

Start date End date Type Value
1999-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-17 1999-10-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-09-08 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-09-08 1999-09-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17935 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17936 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991020002017 1999-10-20 BIENNIAL STATEMENT 1999-09-01
990917000930 1999-09-17 CERTIFICATE OF CHANGE 1999-09-17
971027002273 1997-10-27 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State