Name: | GRAPHICS FOR INDUSTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1975 (50 years ago) |
Entity Number: | 369516 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 307 W 36TH ST, NEW YORK, NY, United States, 10016 |
Principal Address: | 307 W 36TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK PAHMER | Chief Executive Officer | 307 W 36TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
GRAPHICS FOR INDUSTRY, INC. | DOS Process Agent | 307 W 36TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2013-05-07 | Address | 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2009-05-07 | 2011-06-01 | Address | 156 FIFTH AVE, STE 901, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-05-22 | 2009-05-07 | Address | 156 FIFTH AVE, STE 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-06-26 | 2007-05-22 | Address | PO BOX 344, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1995-06-26 | 2005-07-14 | Address | 8 W 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190509060398 | 2019-05-09 | BIENNIAL STATEMENT | 2019-05-01 |
170512006251 | 2017-05-12 | BIENNIAL STATEMENT | 2017-05-01 |
130507006589 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110601002010 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090507002008 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State