TOP NOTCH GRAPHICS, INC.

Name: | TOP NOTCH GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2009 (16 years ago) |
Entity Number: | 3829230 |
ZIP code: | 07093 |
County: | New York |
Place of Formation: | New York |
Address: | 5500 PALISADE AVE, SUITE B, WEST NEW YORK, NJ, United States, 07093 |
Principal Address: | 44 EAST 32ND ST., 2ND FLR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE MORAN | DOS Process Agent | 5500 PALISADE AVE, SUITE B, WEST NEW YORK, NJ, United States, 07093 |
Name | Role | Address |
---|---|---|
DOUGLAS REUTHER | Chief Executive Officer | 44 EAST 32ND STREET, 2ND FLR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 44 EAST 32ND STREET, 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-06-25 | 2024-10-31 | Address | 5500 PALISADE AVE, SUITE B, WEST NEW YORK, NJ, 07093, USA (Type of address: Service of Process) |
2018-06-25 | 2024-10-31 | Address | 44 EAST 32ND STREET, 2ND FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-08-12 | 2018-06-25 | Address | 39 WEST 19TH ST, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2013-08-12 | 2018-06-25 | Address | 39 WEST 19TH ST, 11TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031002474 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
180625006171 | 2018-06-25 | BIENNIAL STATEMENT | 2017-07-01 |
130812002415 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
090702000211 | 2009-07-02 | CERTIFICATE OF INCORPORATION | 2009-07-02 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State