Name: | SOUTHERN GRAPHICS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2006 (19 years ago) |
Entity Number: | 3305933 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 626 W MAIN ST, STE 400, LOUISVILLE, KY, United States, 40202 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW GRESGE | Chief Executive Officer | 626 W MAIN ST, STE 400, LOUISVILLE, KY, United States, 40202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-26 | 2024-01-26 | Address | 626 W MAIN ST, STE 400, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2024-01-26 | 2024-01-26 | Address | 626 W MAIN ST, STE 500, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2020-01-09 | 2024-01-26 | Address | 626 W MAIN ST, STE 500, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2018-01-02 | 2020-01-09 | Address | 626 W MAIN ST, STE 500, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2008-12-03 | 2024-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-12-03 | 2024-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-02-26 | 2018-01-02 | Address | 626 W MAIN ST, STE 500, LOUISVILLE, KY, 40202, USA (Type of address: Chief Executive Officer) |
2006-01-13 | 2008-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-13 | 2008-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240126001154 | 2024-01-26 | BIENNIAL STATEMENT | 2024-01-26 |
220113000339 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200109060141 | 2020-01-09 | BIENNIAL STATEMENT | 2020-01-01 |
180102007870 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
140207002283 | 2014-02-07 | BIENNIAL STATEMENT | 2014-01-01 |
120302002323 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100218002214 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
081203000111 | 2008-12-03 | CERTIFICATE OF CHANGE | 2008-12-03 |
080226002369 | 2008-02-26 | BIENNIAL STATEMENT | 2008-01-01 |
060113000789 | 2006-01-13 | APPLICATION OF AUTHORITY | 2006-01-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State