Search icon

NASH GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NASH GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790255
ZIP code: 11507
County: Suffolk
Place of Formation: New York
Address: 101 DUPONT ST, STE 2, PLAINVIEW, NY, United States, 11803
Address: 30 McAlpin Ave, STE 2, Albertson, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 McAlpin Ave, STE 2, Albertson, NY, United States, 11507

Chief Executive Officer

Name Role Address
NOOR BAQUERI Chief Executive Officer 101 DUPONT ST, STE 2, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-11-26 2024-11-26 Address 101 DUPONT ST, STE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-12-05 2024-11-26 Address 101 DUPONT ST, STE 2, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-12-05 2024-11-26 Address 101 DUPONT ST, STE 2, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-06-22 2013-12-05 Address 1962 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-09-03 2013-12-05 Address 1969 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126002961 2024-11-26 BIENNIAL STATEMENT 2024-11-26
140709006518 2014-07-09 BIENNIAL STATEMENT 2014-07-01
131205002184 2013-12-05 BIENNIAL STATEMENT 2012-07-01
060622002338 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040903002750 2004-09-03 BIENNIAL STATEMENT 2004-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State