Name: | GRAPHIC CONTROLS ACQUISITION CORP. (MICHIGAN) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2018 (7 years ago) |
Entity Number: | 5341043 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL HELEBA | Chief Executive Officer | 9710 COBBLESTONE DRIVE, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2024-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-20 | 2024-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-05-14 | 2023-09-20 | Address | 400 EXCHANGE STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115000753 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
230920001178 | 2023-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-19 |
180514000892 | 2018-05-14 | APPLICATION OF AUTHORITY | 2018-05-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State