Name: | GRAPHIC PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1999 (26 years ago) |
Entity Number: | 2421585 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 321 MAYFAIR DRIVE NORTH, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 MAYFAIR DRIVE NORTH, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
KENNETH HANSTED | Chief Executive Officer | 321 MAYFAIR DRIVE NORTH, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-02 | 2016-02-12 | Address | 63 CROSBY STREET, SUITE 3N, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2001-08-31 | 2016-02-12 | Address | 330 W 38TH ST / #305, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-08-31 | 2016-02-12 | Address | 330 W 38TH ST / #305, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2014-12-02 | Address | SUITE 305, 330 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160212002030 | 2016-02-12 | BIENNIAL STATEMENT | 2015-09-01 |
141202000840 | 2014-12-02 | CERTIFICATE OF CHANGE | 2014-12-02 |
010831002006 | 2001-08-31 | BIENNIAL STATEMENT | 2001-09-01 |
990923000117 | 1999-09-23 | CERTIFICATE OF INCORPORATION | 1999-09-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State