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
Name | Role | Address |
---|---|---|
GERALD SOKOL JR. | Chief Executive Officer | 250 W PRATT ST, 18TH FLOOR, BALTIMORE, MD, United States, 21201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State