Search icon

AMERICAN COLOR GRAPHICS, INC.

Headquarter

Company Details

Name: AMERICAN COLOR GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1972 (53 years ago)
Entity Number: 255047
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 250 W. PRATT ST, 18TH FLOOR, BALTIMORE, MD, United States, 21201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GERALD SOKOL JR. Chief Executive Officer 250 W PRATT ST, 18TH FLOOR, BALTIMORE, MD, United States, 21201

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
1008026
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-889-128
State:
Alabama
Type:
Headquarter of
Company Number:
6d25bf77-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20041159292
State:
COLORADO
Type:
Headquarter of
Company Number:
000149949
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0304024
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_54868413
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000856709
Phone:
6153770377

Latest Filings

Form type:
T-3/A
File number:
022-28866-04
Filing date:
2008-10-14
File:
Form type:
T-3/A
File number:
022-28867-03
Filing date:
2008-10-14
File:
Form type:
15-15D
File number:
033-97090
Filing date:
2008-06-26
File:
Form type:
T-3
File number:
022-28867-03
Filing date:
2008-06-11
File:
Form type:
T-3
File number:
022-28866-04
Filing date:
2008-06-11
File:

History

Start date End date Type Value
2010-08-25 2012-08-01 Address 250 W PRATT ST, BALTIMORE, MD, 21201, USA (Type of address: Chief Executive Officer)
2010-08-25 2012-08-01 Address 250 W. PRATT ST, BALTIMORE, MD, 21201, USA (Type of address: Principal Executive Office)
2002-08-14 2010-08-25 Address 456 MAIN STREET, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-3355 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3354 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120801006202 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100825002288 2010-08-25 BIENNIAL STATEMENT 2010-07-01
081020000148 2008-10-20 CERTIFICATE OF AMENDMENT 2008-10-20

Court Cases

Court Case Summary

Filing Date:
2005-11-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DURGIN
Party Role:
Defendant
Party Name:
AMERICAN COLOR GRAPHICS, INC.
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State