Search icon

MPE GRAPHICS, INC.

Company Details

Name: MPE GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2004 (21 years ago)
Entity Number: 3003779
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MPE GRAPHICS INC 401 K PROFIT SHARING PLAN TRUST 2010 200748272 2011-06-08 MPE GRAPHICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 323100
Sponsor’s telephone number 6315828900
Plan sponsor’s address 120 A WILBUR PLACE, 120 A WILBUR PLACE, BOHEMIA, NY, 117160000

Plan administrator’s name and address

Administrator’s EIN 200748272
Plan administrator’s name MPE GRAPHICS INC
Plan administrator’s address 120 A WILBUR PLACE, 120 A WILBUR PLACE, BOHEMIA, NY, 117160000
Administrator’s telephone number 6315828900

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing MPE GRAPHICS INC
MPE GRAPHICS INC 2009 200748272 2010-07-14 MPE GRAPHICS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 323100
Sponsor’s telephone number 6315828900
Plan sponsor’s address 120 A WILBUR PLACE, 120 A WILBUR PLACE, BOHEMIA, NY, 117160000

Plan administrator’s name and address

Administrator’s EIN 200748272
Plan administrator’s name MPE GRAPHICS INC
Plan administrator’s address 120 A WILBUR PLACE, 120 A WILBUR PLACE, BOHEMIA, NY, 117160000
Administrator’s telephone number 6315828900

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing MPE GRAPHICS INC

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-01-23 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2004-01-23 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-89221 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040123000318 2004-01-23 CERTIFICATE OF INCORPORATION 2004-01-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State