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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MARGARET J KEPPLER | Chief Executive Officer | 350 WEST 57TH ST., STE 14I, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 WEST 57TH ST., STE. 14I, NEW YORK, NY, United States, 10019 |
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) |
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