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
Name | Role | Address |
---|---|---|
GRAPHIC VISIONS GROUP, INC. | DOS Process Agent | 500 8TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SCOTT FERRANTI | Chief Executive Officer | 500 8TH AVENUE, 6TH FL, NEW YORK, NY, United States, 10018 |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State