Search icon

WESTCOM GRAPHIC SYSTEMS, INC.

Company Details

Name: WESTCOM GRAPHIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1990 (35 years ago)
Entity Number: 1421091
ZIP code: 33160
County: Nassau
Place of Formation: New York
Address: 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, United States, 33160
Principal Address: VICTOR SEITLES, 19111 COLLINS AVE / APT 1405, SUNNY ISLES BEACH, FL, United States, 33160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR SEITLES Chief Executive Officer 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, United States, 33160

DOS Process Agent

Name Role Address
VICTOR SEITLES DOS Process Agent 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, United States, 33160

History

Start date End date Type Value
2006-03-14 2010-04-14 Address 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Service of Process)
2006-03-14 2010-04-14 Address VICTOR SEITLES, 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, USA (Type of address: Principal Executive Office)
2004-10-05 2006-03-14 Address 19111 COLLINS AVE, APT 1405, SUNNY ISLES, FL, 33160, USA (Type of address: Principal Executive Office)
2004-10-05 2006-03-14 Address 19111 COLLINS AVE, APT 1405, SUNNY ISLES, FL, 33160, USA (Type of address: Service of Process)
2004-10-05 2006-03-14 Address 19111 COLLINS AVE, APT 1405, SUNNY ISLES, FL, 33160, USA (Type of address: Chief Executive Officer)
1993-04-15 2004-10-05 Address 9 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1993-04-15 2004-10-05 Address 9 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1990-02-08 2004-10-05 Address 9 EAGLE CHASE, WOODBURY, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120314002500 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100414002497 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080219002662 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060314002268 2006-03-14 BIENNIAL STATEMENT 2006-02-01
041005002758 2004-10-05 BIENNIAL STATEMENT 2004-02-01
940316002830 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930415002698 1993-04-15 BIENNIAL STATEMENT 1993-02-01
C105515-3 1990-02-08 CERTIFICATE OF INCORPORATION 1990-02-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State