Search icon

LANGUAGE + GRAPHICS INC.

Company Details

Name: LANGUAGE + GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (32 years ago)
Entity Number: 1686669
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 350 WEST 57TH ST., STE. 14I, NEW YORK, NY, United States, 10019
Principal Address: 350 WEST 57TH ST., STE 14I, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANGUAGE + GRAPHICS, INC. PROFIT SHARING PLAN 2022 133694666 2023-06-09 LANGUAGE + GRAPHICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2123155266
Plan sponsor’s address 350 WEST 57 STREET, SUITE 14I, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing STEVEN J. ADER
Role Employer/plan sponsor
Date 2023-06-09
Name of individual signing STEVEN J. ADER
LANGUAGE + GRAPHICS, INC. PROFIT SHARING PLAN 2021 133694666 2022-06-30 LANGUAGE + GRAPHICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2123155266
Plan sponsor’s address 350 WEST 57 STREET, SUITE 14I, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing STEVEN J. ADER
Role Employer/plan sponsor
Date 2022-06-30
Name of individual signing STEVEN J. ADER
LANGUAGE + GRAPHICS, INC. PROFIT SHARING PLAN 2020 133694666 2021-07-07 LANGUAGE + GRAPHICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2123155266
Plan sponsor’s address 350 WEST 57 STREET, SUITE 14I, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing STEVEN J. ADER
Role Employer/plan sponsor
Date 2021-07-07
Name of individual signing STEVEN J. ADER
LANGUAGE + GRAPHICS, INC PROFIT SHARING PLAN 2019 133694666 2020-05-04 LANGUAGE + GRAPHICS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541519
Sponsor’s telephone number 2123155266
Plan sponsor’s address 350 WEST 57 STREET, SUITE 14I, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing STEVEN J. ADER
Role Employer/plan sponsor
Date 2020-05-04
Name of individual signing STEVEN J. ADER

Chief Executive Officer

Name Role Address
MARGARET J KEPPLER Chief Executive Officer 350 WEST 57TH ST., STE 14I, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 WEST 57TH ST., STE. 14I, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-12-02 2000-12-07 Address 350 WEST 57TH ST, STE 141, NEW YORK, NY, 10019, 3762, USA (Type of address: Service of Process)
1998-12-02 2000-12-07 Address 350 WEST 57TH ST, STE 141, NEW YORK, NY, 10019, 3762, USA (Type of address: Principal Executive Office)
1998-12-02 2000-12-07 Address 350 WEST 57TH ST, STE 141, NEW YORK, NY, 10019, 3762, USA (Type of address: Chief Executive Officer)
1997-01-06 1998-12-02 Address 350 WEST 57TH ST, STE 14I, NEW YORK, NY, 10019, 3762, USA (Type of address: Principal Executive Office)
1997-01-06 1998-12-02 Address 350 WEST 57TH ST, STE 14I, NEW YORK, NY, 10019, 3762, USA (Type of address: Chief Executive Officer)
1997-01-06 1998-12-02 Address 350 WEST 57TH ST, STE 14I, NEW YORK, NY, 10019, 3762, USA (Type of address: Service of Process)
1994-02-02 1997-01-06 Address 350 WEST 57TH STREET, SUITE 4 F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1994-02-02 1997-01-06 Address 350 WEST 57TH STREET, APT 14 J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-11 1997-01-06 Address 350 WEST 57TH STREET, SUITE 4F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141212006421 2014-12-12 BIENNIAL STATEMENT 2014-12-01
121212006228 2012-12-12 BIENNIAL STATEMENT 2012-12-01
111014002180 2011-10-14 BIENNIAL STATEMENT 2010-12-01
081121002967 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061128002952 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050113002076 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021202002383 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001207002294 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981202002356 1998-12-02 BIENNIAL STATEMENT 1998-12-01
970106002705 1997-01-06 BIENNIAL STATEMENT 1996-12-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State