Name: | AUTOMATION GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1971 (54 years ago) |
Entity Number: | 317401 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 519 8TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 519 8th Ave 3rd Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEOFFREY RINGELSTEIN | Chief Executive Officer | 519 8TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GEOFFREY RINGELSTEIN | DOS Process Agent | 519 8TH AVE 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 261 WEST 35YH ST 12A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 519 8TH AVE 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2022-01-07 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-01 | 2023-11-20 | Address | 261 WEST 35YH ST 12A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-20 | Address | GEOFFREY RINGELSTEIN, 261 WEST 35TH ST. 12A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120003430 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
211208002423 | 2021-12-08 | BIENNIAL STATEMENT | 2021-12-08 |
191101061279 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171109006498 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151103006982 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State