Search icon

GRAPHIC CONSTRUCTION CORPORATION

Company Details

Name: GRAPHIC CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1964 (61 years ago)
Entity Number: 179351
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O STARRETT CORPORATION, 70 EAST 55TH ST 7TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SALUP Chief Executive Officer C/O STARRETT CORPORATION, 70 EAST 55TH ST 7TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STARRETT CORPORATION, 70 EAST 55TH ST 7TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-11-19 2003-02-04 Address ATTN: STEPHEN SALUP, ESQ., 70 EAST 55TH STREET 7/FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-08-27 2003-02-04 Address 1 PARK AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-08-27 2003-02-04 Address C/O STARRETT, 1 PARK AVE, 17TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-12-16 2002-11-19 Address ONE PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-03-30 1998-08-27 Address 909 THIRD AVENUE - 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060915002351 2006-09-15 BIENNIAL STATEMENT 2006-08-01
040928002541 2004-09-28 BIENNIAL STATEMENT 2004-08-01
030204002712 2003-02-04 BIENNIAL STATEMENT 2002-08-01
021119000231 2002-11-19 CERTIFICATE OF CHANGE 2002-11-19
981231000443 1998-12-31 CERTIFICATE OF MERGER 1998-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State