Name: | SPEC GRAPHIC SPECIALTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1994 (31 years ago) |
Entity Number: | 1832683 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Spec Graphic Specialties sells promotional items, corporate gifts, awards, graphics, signs and posters. |
Address: | 421 7TH AVE, RM 709, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-563-5062
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AUDREY GERSHUNY | Chief Executive Officer | 421 7TH AVE, RM 709, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 7TH AVE, RM 709, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-22 | 2008-06-10 | Address | 421 SEVENTH AVE / ROOM 109, NEW YORK, NY, 10001, 2002, USA (Type of address: Principal Executive Office) |
2006-05-22 | 2008-06-10 | Address | 450 SEVENTH AVE / ROOM 1009, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2008-06-10 | Address | 1328 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-06-29 | 2006-05-22 | Address | 421 SEVENTH AVE, ROOM 709, NEW YORK, NY, 10001, 2002, USA (Type of address: Principal Executive Office) |
2000-06-01 | 2004-06-29 | Address | 450 SEVENTH AVE, ROOM 1009, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office) |
2000-06-01 | 2006-05-22 | Address | 450 SEVENTH AVE, ROOM 1009, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 2000-06-01 | Address | 1328 BROADWAY, STE. 1030, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-06-25 | 2000-06-01 | Address | 1328 BROADWAY, STE. 1030, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1994-06-28 | 2006-05-22 | Address | 1328 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713002984 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100621002224 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080610002774 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060522002966 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040629002660 | 2004-06-29 | BIENNIAL STATEMENT | 2004-06-01 |
020521002294 | 2002-05-21 | BIENNIAL STATEMENT | 2002-06-01 |
000601002934 | 2000-06-01 | BIENNIAL STATEMENT | 2000-06-01 |
980528002692 | 1998-05-28 | BIENNIAL STATEMENT | 1998-06-01 |
960625002198 | 1996-06-25 | BIENNIAL STATEMENT | 1996-06-01 |
940628000478 | 1994-06-28 | CERTIFICATE OF INCORPORATION | 1994-06-28 |
Date of last update: 27 Jan 2025
Sources: New York Secretary of State