JOHN SZOKE GRAPHICS, INC.

Name: | JOHN SZOKE GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1979 (46 years ago) |
Entity Number: | 530658 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 41 EAST 57TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SZOKE | DOS Process Agent | 41 EAST 57TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN SZOKE | Chief Executive Officer | 41 EAST 57TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-15 | 2021-01-15 | Address | 24 WEST 57TH STREET, STE 304, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2013-01-15 | 2021-01-15 | Address | 24 WEST 57TH STREET, STE 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2013-01-15 | Address | 24 WEST 57TH STREET, 4TH FLR STE 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2011-01-24 | 2013-01-15 | Address | 24 WEST 57TH STREET, 4TH FLR STE 304, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-01-24 | 2013-01-15 | Address | 24 WEST 57TH STREET, 4TH FLR STE 304, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210115060490 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190116060572 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170104006415 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
20160321033 | 2016-03-21 | ASSUMED NAME LLC INITIAL FILING | 2016-03-21 |
130115006380 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State