Search icon

BERRYVILLE GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOF LUDWIG Chief Executive Officer 840 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State