Name: | GRAPHICS OF PECONIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1971 (54 years ago) |
Entity Number: | 316336 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 246 ELDRIDGE STREET, NEW YORK, NY, United States, 10002 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CROZIER | Chief Executive Officer | 246 ELDRIDGE STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-11 | 2017-01-24 | Address | 525 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2014-07-11 | 2017-01-24 | Address | 525 WEST 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2014-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1992-12-01 | 2014-07-11 | Address | 300 PLEASURE DR, RIVERHEAD, NY, 11901, 4905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200226060376 | 2020-02-26 | BIENNIAL STATEMENT | 2019-10-01 |
SR-4215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4216 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171017006399 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
170124006363 | 2017-01-24 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State