Name: | THE GRAPHIC MANAGEMENT GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2000 (25 years ago) |
Entity Number: | 2536303 |
ZIP code: | 08540 |
County: | New York |
Place of Formation: | New York |
Address: | 117 RAINIER CT, #2, PRINCETON, NJ, United States, 08540 |
Name | Role | Address |
---|---|---|
RICHARD SQUILLANTE | DOS Process Agent | 117 RAINIER CT, #2, PRINCETON, NJ, United States, 08540 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-27 | 2006-06-21 | Address | 1755 YORK AVE APT 4D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2001-05-22 | 2002-06-27 | Address | THE LLC, 200 E 94TH STREET #1714, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2000-07-27 | 2001-05-22 | Address | GRAPHICOM, LLC, 48 MAPLEWOOD AVENUE, CRANBURY, NJ, 08512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060621002186 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040625002510 | 2004-06-25 | BIENNIAL STATEMENT | 2004-07-01 |
020627002166 | 2002-06-27 | BIENNIAL STATEMENT | 2002-07-01 |
010522000070 | 2001-05-22 | CERTIFICATE OF AMENDMENT | 2001-05-22 |
000727000557 | 2000-07-27 | ARTICLES OF ORGANIZATION | 2000-07-27 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State