Search icon

ON PRESS GRAPHICS, INC.

Company Details

Name: ON PRESS GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1995 (30 years ago)
Entity Number: 1968727
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 729 7th Avenue 2nd Floor, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-278-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAJINDRA RAMNARAYAN Chief Executive Officer 729 7TH AVENUE 2ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ON PRESS GRAPHICS, INC. DOS Process Agent 729 7th Avenue 2nd Floor, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133858086
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-29 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-03-29 Address 729 7TH AVENUE 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 64 WEST 48TH STREET 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-04 2024-03-29 Address 64 WEST 48TH STREET 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-09-04 Address 729 7TH AVENUE 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240329000748 2024-03-29 BIENNIAL STATEMENT 2024-03-29
230904000065 2023-09-04 BIENNIAL STATEMENT 2021-10-01
201112060039 2020-11-12 BIENNIAL STATEMENT 2019-10-01
070622000708 2007-06-22 ANNULMENT OF DISSOLUTION 2007-06-22
DP-1443716 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State