IMPACT GRAPHICS CORP.

Name: | IMPACT GRAPHICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2003 (22 years ago) |
Entity Number: | 2903859 |
ZIP code: | 11767 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 80 LAKE AVENUE SOUTH, STE 1, NESCONSET, NY, United States, 11767 |
Address: | 80 LAKE AVE SO, STE 1, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 LAKE AVE SO, STE 1, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
ANTHONY SANTORIELLO | Chief Executive Officer | 80 LAKE AVE SO, STE 1, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-21 | 2011-05-17 | Address | 315 LAKE AVENUE SO, NESCONSET, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2009-04-21 | Address | SEVEN BARRETT COURT, NESCONSET, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-08-10 | 2011-05-17 | Address | 82 LAKE AVENUE SOUTH, STE 1, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
2006-03-24 | 2007-08-10 | Address | 82 LAKE AVENUE SOUTH, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
2006-03-24 | 2007-08-10 | Address | SEVEN BARRETT COURT, MESCONSET, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160224006067 | 2016-02-24 | BIENNIAL STATEMENT | 2015-05-01 |
130530006179 | 2013-05-30 | BIENNIAL STATEMENT | 2013-05-01 |
110517002753 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090421002375 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070810002840 | 2007-08-10 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State