Name: | THOMAS ALLEN GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2000 (25 years ago) |
Entity Number: | 2556212 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 maple avenue, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 25 DEMOTT PL, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS FEINSTEIN | Chief Executive Officer | 25 DEMOTT PL, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 maple avenue, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-11 | 2025-01-23 | Address | 25 DEMOTT PL, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-25 | 2025-01-23 | Address | 25 DE MOTT PLACE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001422 | 2025-01-22 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-22 |
080908002913 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
041015002659 | 2004-10-15 | BIENNIAL STATEMENT | 2004-09-01 |
021011002211 | 2002-10-11 | BIENNIAL STATEMENT | 2002-09-01 |
000925000252 | 2000-09-25 | CERTIFICATE OF INCORPORATION | 2000-09-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State