Name: | AWARD GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1967 (57 years ago) |
Entity Number: | 215531 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 122 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 WEST 27TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
STEVEN MARINO | Chief Executive Officer | 122 WEST 27TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1999-11-16 | Address | 122 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1967-10-27 | 1993-11-02 | Address | 122 W. 27TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991116002639 | 1999-11-16 | BIENNIAL STATEMENT | 1999-10-01 |
971010002011 | 1997-10-10 | BIENNIAL STATEMENT | 1997-10-01 |
C221243-2 | 1995-03-30 | ASSUMED NAME CORP INITIAL FILING | 1995-03-30 |
931102002319 | 1993-11-02 | BIENNIAL STATEMENT | 1993-10-01 |
921223002506 | 1992-12-23 | BIENNIAL STATEMENT | 1992-10-01 |
645757-4 | 1967-10-27 | CERTIFICATE OF INCORPORATION | 1967-10-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State