PANTHER GRAPHICS, INC.

Name: | PANTHER GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1993 (32 years ago) |
Entity Number: | 1718462 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 465 CENTRAL AVENUE, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 CENTRAL AVENUE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
DARYLL A. JACKSON SR. | Chief Executive Officer | 465 CENTRAL AVENUE, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-05-15 | Address | 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2021-06-23 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-04-07 | 2023-05-15 | Address | 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2023-05-15 | Address | 465 CENTRAL AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
1993-04-14 | 2021-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230515003149 | 2023-05-15 | BIENNIAL STATEMENT | 2023-04-01 |
210716002420 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
110407002986 | 2011-04-07 | BIENNIAL STATEMENT | 2011-04-01 |
930414000080 | 1993-04-14 | CERTIFICATE OF INCORPORATION | 1993-04-14 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State