Search icon

TOUCH GRAPHICS, INC.

Company Details

Name: TOUCH GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065818
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 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HYMEC2DYJM37 2024-11-01 11 HARVEST LANE, ELKTON, MD, 21921, 2027, USA 11 HARVEST LANE, ELKTON, MD, 21921, 2027, USA

Business Information

URL http://www.touchgraphics.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-06
Initial Registration Date 2002-07-18
Entity Start Date 1998-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE LANDAU
Role OFFICE MANAGER
Address 11 HARVEST LN, 54 MONMOUTH ROAD, ELKTON, MD, 21921, USA
Title ALTERNATE POC
Name JEANICE BAINNSON
Role OFFICE MANAGER
Address TOUCH GRAPHICS, 32 WINTHROP ROAD, HILLSDALE, NJ, 07642, USA
Government Business
Title PRIMARY POC
Name STEVE LANDAU
Role PRESIDENT
Address 11 HARVEST LN, ELKTON, MD, 21921, USA
Title ALTERNATE POC
Name JEANICE BAINNSON
Role OFFICE MANAGER
Address 32 WINTHROP ROAD, HILLSDALE, NJ, 07642, 1111, USA
Past Performance
Title PRIMARY POC
Name STEVEN LANDAU
Role PRESIDENT
Address 32 WINTHROP ROAD, HILLSDALE, NJ, 07642, USA
Title ALTERNATE POC
Name JEANICE BAINNSON
Role OFFICE MANAGER
Address 32 WINTHROP ROAD, HILLSDALE, NJ, 07642, USA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2004-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
040614001401 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP7309106154 2010-09-17 2010-10-26 2010-10-26
Unique Award Key CONT_AWD_INPP7309106154_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title SERVICES TO ESTABLISH A FORDYCE BATHHOUSE TACTILE BLDG GUIDE
NAICS Code 541430: GRAPHIC DESIGN SERVICES
Product and Service Codes T001: ARTS/GRAPHICS SERVICES

Recipient Details

Recipient TOUCH GRAPHICS, INC.
UEI HYMEC2DYJM37
Legacy DUNS 025170403
Recipient Address UNITED STATES, 330 W 38TH ST STE 900, NEW YORK, 100182931
PURCHASE ORDER AWARD TIRSE11P00470 2011-08-25 2011-09-26 2011-09-26
Unique Award Key CONT_AWD_TIRSE11P00470_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 4389.00
Potential Award Amount 4389.00

Description

Title NAVIGATOR DESKTOP LICENSES:SINGLE USER
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient TOUCH GRAPHICS, INC.
UEI HYMEC2DYJM37
Legacy DUNS 025170403
Recipient Address UNITED STATES, 330 W 38TH ST STE 900, NEW YORK, NEW YORK, NEW YORK, 100182931

Date of last update: 19 Jan 2025

Sources: New York Secretary of State