ALL-PRO GRAPHIC SUPPLIES, INC.

Name: | ALL-PRO GRAPHIC SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1993 (32 years ago) |
Entity Number: | 1698822 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 GARNETT PL., MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DOLINSKY | DOS Process Agent | 15 GARNETT PL., MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DAVID DOLINSKY | Chief Executive Officer | 15 GARNETT PL., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-27 | 2023-07-27 | Address | 15 GARNETT PL., MELVILLE, NY, 11747, 4257, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-07-27 | Address | 104A NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1994-02-18 | 2023-07-27 | Address | 104A NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1994-02-18 | 2023-07-27 | Address | 104A NORTH FRANKLIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1993-02-01 | 2023-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230727002056 | 2023-07-27 | BIENNIAL STATEMENT | 2023-02-01 |
130227002134 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110218002440 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090128002642 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070212002844 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State