STEP GRAPHICS INC.

Name: | STEP GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1990 (35 years ago) |
Entity Number: | 1492171 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Address: | 118 W 118TH ST, 2, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY MORGAN | Chief Executive Officer | 118 W 118TH ST, 2, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 W 118TH ST, 2, NEW YORK, NY, United States, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-10 | 2000-11-14 | Address | 315 W 39TH ST, STE 1002, NEW YORK, NY, 10018, 1412, USA (Type of address: Service of Process) |
1998-11-10 | 2000-11-14 | Address | 315 W 39TH ST, STE 1002, NEW YORK, NY, 10018, 1412, USA (Type of address: Chief Executive Officer) |
1998-11-10 | 2000-11-14 | Address | 315 W 39TH ST, STE 1002, NEW YORK, NY, 10018, 1412, USA (Type of address: Principal Executive Office) |
1996-12-02 | 1998-11-10 | Address | 204 WEST HOUSTON ST #4C, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1998-11-10 | Address | 204 WEST HOUSTON STREET, SUITE 4 C, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001114002503 | 2000-11-14 | BIENNIAL STATEMENT | 2000-11-01 |
981110002180 | 1998-11-10 | BIENNIAL STATEMENT | 1998-11-01 |
961202002325 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
940225002125 | 1994-02-25 | BIENNIAL STATEMENT | 1993-11-01 |
921218002897 | 1992-12-18 | BIENNIAL STATEMENT | 1992-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State