CHALLENGE GRAPHICS SERVICES, INC.

Name: | CHALLENGE GRAPHICS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1994 (31 years ago) |
Entity Number: | 1786932 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 CONNOR LANE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 CONNOR LANE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ANTHONY BRANCATO | Chief Executive Officer | 22 CONNOR LANE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-06 | 1998-02-11 | Address | 18 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1996-03-06 | 1998-02-11 | Address | 18 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1994-01-12 | 2002-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-01-12 | 1998-02-11 | Address | 18 CONNOR LANE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140411002400 | 2014-04-11 | BIENNIAL STATEMENT | 2014-01-01 |
120213002165 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100204002691 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080131002411 | 2008-01-31 | BIENNIAL STATEMENT | 2008-01-01 |
060208003117 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State