LETTER PERFECT GRAPHICS, INC.

Name: | LETTER PERFECT GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1995 (30 years ago) |
Entity Number: | 1917536 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 617-4 N BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 617-4 N BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THOMAS J NAGLE | Chief Executive Officer | 617-4 N BICYCLE PATH, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-11 | 1999-06-18 | Address | 585-18 N. BICYCLE PATH, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1997-06-11 | 1999-06-18 | Address | 585-18 N BICYCLE PATH, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office) |
1995-05-01 | 1999-06-18 | Address | 585-18 NORTH BICYCLE PATH, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002275 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110531002837 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090501002354 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
070523002474 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050718002069 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State