Name: | OLDHAM GRAPHIC SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2010 (15 years ago) |
Branch of: | OLDHAM GRAPHIC SUPPLY, INC., Illinois (Company Number LLC_01265113) |
Entity Number: | 3987833 |
ZIP code: | 62702 |
County: | Erie |
Place of Formation: | Illinois |
Address: | 2056 REPUBLIC, SPRINGFIELD, IL, United States, 62702 |
Name | Role | Address |
---|---|---|
JOSEPH LUCCA | DOS Process Agent | 2056 REPUBLIC, SPRINGFIELD, IL, United States, 62702 |
Name | Role | Address |
---|---|---|
NANCY LUCCA | Chief Executive Officer | 29 FAIRVIEW LANE, SPRINGFIELD, IL, United States, 62711 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-31 | 2014-08-04 | Address | 29 FAIRVIEW LANDE, SPRINGFIELD, IL, 62711, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2020-08-03 | Address | 2056 REPUBLIC, SPRINGFIELD, IL, 62702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060535 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006202 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006214 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140804006293 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120831006030 | 2012-08-31 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State