Name: | NYC GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1990 (35 years ago) |
Entity Number: | 1478444 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 326 E 65TH STREET, NEW YORK, NJ, United States, 10065 |
Principal Address: | 326 E 65TH STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK HERZBERG | Chief Executive Officer | 326 E 65TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
NYC GRAPHICS, INC. | DOS Process Agent | 326 E 65TH STREET, NEW YORK, NJ, United States, 10065 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-09-26 | 2013-01-10 | Address | 1275 1ST AVE, PMB 308, NEW YORK, NY, 10085, USA (Type of address: Service of Process) |
2008-09-26 | 2013-01-10 | Address | 1275 1ST AVE, PMB 308, NEW YORK, NY, 10085, USA (Type of address: Principal Executive Office) |
2008-09-26 | 2013-01-10 | Address | 1275 1ST AVE, PMB 308, NEW YORK, NY, 10085, USA (Type of address: Chief Executive Officer) |
2004-11-30 | 2008-09-26 | Address | 1275 1ST AVE, PMB 308, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2004-11-30 | 2008-09-26 | Address | 1275 1ST AVE, PMB 308, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130110006323 | 2013-01-10 | BIENNIAL STATEMENT | 2012-10-01 |
080926003107 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061003002213 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041130002330 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
021001002684 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State