Search icon

ALPHA GRAPHIC SIGNS, INC.

Company Details

Name: ALPHA GRAPHIC SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1999 (26 years ago)
Entity Number: 2333859
ZIP code: 27053
County: Livingston
Place of Formation: New York
Address: 353 RUSTIC TRAIL, WESTFIELD, NC, United States, 27053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE H SEEBER DOS Process Agent 353 RUSTIC TRAIL, WESTFIELD, NC, United States, 27053

Agent

Name Role Address
BRUCE H. SEEBER Agent P.O. BOX 181, 44 SOUTH STREET, LEICESTER, NY, 14481

Chief Executive Officer

Name Role Address
BRUCE H SEEBER Chief Executive Officer 353 RUSTIC TRAIL, WESTFIELD, NC, United States, 27053

History

Start date End date Type Value
2005-04-27 2021-02-05 Address 44 SOUTH ST, LEICESTER, NY, 14481, USA (Type of address: Service of Process)
2003-08-01 2021-02-05 Address 44 SOUTH ST, LEICESTER, NY, 14481, USA (Type of address: Chief Executive Officer)
1999-01-12 2005-04-27 Address P.O. BOX 181, 44 SOUTH STREET, LEICESTER, NY, 14481, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205061013 2021-02-05 BIENNIAL STATEMENT 2021-01-01
190108060622 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170302006842 2017-03-02 BIENNIAL STATEMENT 2017-01-01
150309006554 2015-03-09 BIENNIAL STATEMENT 2015-01-01
130516002387 2013-05-16 BIENNIAL STATEMENT 2013-01-01
110316002183 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090123002961 2009-01-23 BIENNIAL STATEMENT 2009-01-01
050427002057 2005-04-27 BIENNIAL STATEMENT 2005-01-01
030801002001 2003-08-01 BIENNIAL STATEMENT 2003-01-01
990112000169 1999-01-12 CERTIFICATE OF INCORPORATION 1999-01-12

Date of last update: 07 Feb 2025

Sources: New York Secretary of State