Search icon

NYC GRAPHICS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JACK HERZBERG Chief Executive Officer 326 E 65TH STREET, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
NYC GRAPHICS, INC. DOS Process Agent 326 E 65TH STREET, NEW YORK, NJ, United States, 10065

Unique Entity ID

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.

CAGE Code:
75SR5
UEI Expiration Date:
2019-01-19

Business Information

Division Name:
NYC GRAPHICS, INC
Activation Date:
2018-01-19
Initial Registration Date:
2014-06-05

History

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)

Filings

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