Name: | CONTINUITY GRAPHIC ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1999 (25 years ago) |
Entity Number: | 2446214 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN ADAMS | Chief Executive Officer | PO BOX 449, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
CONTINUITY GRAPHIC ASSOCIATES INC. | DOS Process Agent | 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | PO BOX 449, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2015-12-03 | 2023-12-15 | Address | 51 KNICKERBOCKER ROAD, 9 FLOOR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2007-12-17 | 2015-12-03 | Address | 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2007-12-17 | 2023-12-15 | Address | 51 KNICKERBOCKER ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215003548 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
230201005302 | 2023-02-01 | BIENNIAL STATEMENT | 2021-12-01 |
191205060716 | 2019-12-05 | BIENNIAL STATEMENT | 2019-12-01 |
171208006265 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
151203006536 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State