GRAPHICS SERVICE BUREAU, INC.

Name: | GRAPHICS SERVICE BUREAU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1991 (34 years ago) |
Entity Number: | 1540563 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHAN D. STEINER | Chief Executive Officer | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
JOHN TOBIN - CPA | DOS Process Agent | 33-01 HUNTERS POINT AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
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 |
---|---|---|---|
2019-04-11 | 2021-04-27 | Address | 30-30 47TH AVE, LONG ISLAND CITY, NY, 11101, 3433, USA (Type of address: Service of Process) |
2017-10-24 | 2021-04-27 | Address | 3030 47TH AVE SUITE 535, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2015-04-01 | 2017-10-24 | Address | 3030 47TH AVE SUITE 5500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2015-04-01 | 2017-10-24 | Address | 3030 47TH AVE SUITE 5500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2011-05-02 | 2019-04-11 | Address | 2001 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060082 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190411061425 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
171024002037 | 2017-10-24 | AMENDMENT TO BIENNIAL STATEMENT | 2017-04-01 |
170404007148 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006927 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State