HYATT'S GRAPHIC SUPPLY CO., INC.
Headquarter
Name: | HYATT'S GRAPHIC SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1964 (61 years ago) |
Entity Number: | 176317 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 1941 ELMWOOD AVE, BUFFALO, NY, United States, 14207 |
Address: | 1941 ELMWOOD AVE, BUFFALO, NY 14207, USA, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYATT'S GRAPHIC SUPPLY CO., INC. | DOS Process Agent | 1941 ELMWOOD AVE, BUFFALO, NY 14207, USA, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
GREGORY C HYATT | Chief Executive Officer | 1941 ELMWOOD AVE, BUFFALO, NY, United States, 14207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 1941 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-05-06 | 2024-08-14 | Address | 1941 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
2019-05-16 | 2024-08-14 | Address | 1941 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2019-05-16 | Address | 910 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002932 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
20201014082 | 2020-10-14 | ASSUMED NAME CORP INITIAL FILING | 2020-10-14 |
200506060459 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
190516002030 | 2019-05-16 | AMENDMENT TO BIENNIAL STATEMENT | 2018-05-01 |
180501007281 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State