Search icon

WEST HILL GRAPHICS, INC.

Headquarter

Company Details

Name: WEST HILL GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1999 (26 years ago)
Entity Number: 2422631
ZIP code: 42261
County: Tompkins
Place of Formation: New York
Address: PO BOX 331, MORGANTOWN, KY, United States, 42261
Principal Address: 3722 BROWNSVILLE ROAD, MORGANTOWN, KY, United States, 42261

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WEST HILL GRAPHICS, INC., KENTUCKY 1007247 KENTUCKY
Headquarter of WEST HILL GRAPHICS, INC., ILLINOIS CORP_60941238 ILLINOIS

Chief Executive Officer

Name Role Address
TORRI BENNINGTON Chief Executive Officer PO BOX 331, MORGANTOWN, KY, United States, 42261

DOS Process Agent

Name Role Address
WEST HILL GRAPHICS, INC. DOS Process Agent PO BOX 331, MORGANTOWN, KY, United States, 42261

History

Start date End date Type Value
2001-09-07 2019-09-09 Address 873 BOSTWICK RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2001-09-07 2019-09-09 Address 873 BOSTWICK RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2001-09-07 2019-09-09 Address 873 BOSTWICK RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1999-09-27 2001-09-07 Address 324 RICHARD PLACE, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190909060181 2019-09-09 BIENNIAL STATEMENT 2019-09-01
130930006092 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111101002540 2011-11-01 BIENNIAL STATEMENT 2011-09-01
090901002569 2009-09-01 BIENNIAL STATEMENT 2009-09-01
071109003064 2007-11-09 BIENNIAL STATEMENT 2007-09-01
051109002698 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030917002037 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010907002031 2001-09-07 BIENNIAL STATEMENT 2001-09-01
990927000538 1999-09-27 CERTIFICATE OF INCORPORATION 1999-09-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State