GRAPHIC CONTROLS ACQUISITION CORP.

Name: | GRAPHIC CONTROLS ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2010 (15 years ago) |
Entity Number: | 4008066 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 EXCHANGE STREET, BUFFALO, NY, United States, 14204 |
Contact Details
Phone +1 716-849-6455
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAM HELEBA | Chief Executive Officer | 9710 COBBLESTONE DRIVE, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 9710 COBBLESTONE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-07-02 | Address | 9710 COBBLESTONE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 9710 COBBLESTONE DRIVE, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2025-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-02 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702005041 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
230905000870 | 2023-09-05 | BIENNIAL STATEMENT | 2022-10-01 |
201002060940 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181004006582 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003006295 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State