Name: | COLOR GRAPHIC PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1969 (56 years ago) |
Entity Number: | 275046 |
ZIP code: | 10960 |
County: | Kings |
Place of Formation: | New York |
Address: | 42 Main Street, 2nd Floor, Nyack, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL ROCHMANN | DOS Process Agent | 42 Main Street, 2nd Floor, Nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
PAUL ROCHMANN | Chief Executive Officer | 42 MAIN STREET, 2ND FLOOR, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 42 MAIN STREET, 2ND FLOOR, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2025-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-04-02 | Address | 42 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403001681 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
240402002903 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
210401061115 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060061 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006812 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State