DISC GRAPHICS, INC.

Name: | DISC GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1993 (32 years ago) |
Entity Number: | 1767748 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 Little Falls Drive, Willimington, DE, United States, 19808 |
Principal Address: | 10 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 Little Falls Drive, Willimington, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DAN RODENBUSH | Chief Executive Officer | 10 GILPIN AVENUE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 10 GILPIN AVENUE, HAUPPAUGE, NY, 11788, 8831, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 10 GILPIN AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2019-10-09 | 2023-10-11 | Address | 10 GILPIN AVENUE, HAUPPAUGE, NY, 11788, 8831, USA (Type of address: Chief Executive Officer) |
2019-01-11 | 2023-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-11 | 2023-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003035 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
211028002233 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191009060458 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
190111000165 | 2019-01-11 | CERTIFICATE OF CHANGE | 2019-01-11 |
181205006470 | 2018-12-05 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State