Search icon

GRAPHIC VISIONS GROUP, INC.

Company Details

Name: GRAPHIC VISIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2523779
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 500 8TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134123360 2024-05-02 GRAPHIC VISIONS GROUP INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134123360 2023-05-22 GRAPHIC VISIONS GROUP INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134123360 2022-07-26 GRAPHIC VISIONS GROUP INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134123360 2021-06-07 GRAPHIC VISIONS GROUP INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134123360 2020-07-27 GRAPHIC VISIONS GROUP INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing LYNNE WOODS
GRAPHIC VISIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 134123360 2017-10-16 GRAPHIC VISIONS GROUP INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JOHN ALBANO
GRAPHIC VISIONS GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 134123360 2016-07-29 GRAPHIC VISIONS GROUP INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JOHN ALBANO
GRAPHIC VISIONS GROUP, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 134123360 2015-07-30 GRAPHIC VISIONS GROUP INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124142900
Plan sponsor’s address 500 8TH AVENUE, 6TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing LYNNE WOODS
Role Employer/plan sponsor
Date 2015-07-30
Name of individual signing LYNNE WOODS

DOS Process Agent

Name Role Address
GRAPHIC VISIONS GROUP, INC. DOS Process Agent 500 8TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SCOTT FERRANTI Chief Executive Officer 500 8TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2012-07-16 2014-07-22 Address 159 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-23 2014-07-22 Address 159 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-08-23 2014-07-22 Address 159 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-08-23 2012-07-16 Address 159 WEST 25TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-05-16 2010-08-23 Address 159 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-05-16 2010-08-23 Address 159 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-05-16 2010-08-23 Address 159 WEST 25TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-06-22 2004-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-22 2002-05-16 Address 104 WEST 29TH STREET 11TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180627006187 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160309000390 2016-03-09 CERTIFICATE OF AMENDMENT 2016-03-09
140722006486 2014-07-22 BIENNIAL STATEMENT 2014-06-01
120716002326 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100823002899 2010-08-23 BIENNIAL STATEMENT 2010-06-01
080703002916 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060630002363 2006-06-30 BIENNIAL STATEMENT 2006-06-01
041223000127 2004-12-23 CERTIFICATE OF AMENDMENT 2004-12-23
040713002658 2004-07-13 BIENNIAL STATEMENT 2004-06-01
020516002337 2002-05-16 BIENNIAL STATEMENT 2002-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State