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
Name | Role | Address |
---|---|---|
VICTOR SEITLES | Chief Executive Officer | 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, United States, 33160 |
Name | Role | Address |
---|---|---|
VICTOR SEITLES | DOS Process Agent | 19111 COLLINS AVENUE, SUNNY ISLES BEACH, FL, United States, 33160 |
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) |
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