BERRYVILLE GRAPHICS, INC.

Name: | BERRYVILLE GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1998 (28 years ago) |
Entity Number: | 2217510 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 25 JACK ENDERS BLVD, BERRYVILLE, VA, United States, 22611 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOF LUDWIG | Chief Executive Officer | 840 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 840 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | C/O DYNAMIC GRAPHIC FINISHING, 945 HORSHANN RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-08-04 | 2024-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-03 | 2020-08-04 | Address | 1745 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103000235 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220103001569 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200804000245 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
171103000306 | 2017-11-03 | CERTIFICATE OF CHANGE | 2017-11-03 |
140207006087 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State