GRAPHIC HOUSE, INC.

Name: | GRAPHIC HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2019 (6 years ago) |
Entity Number: | 5547749 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 8101 INTERNATIONAL DRIVE, WAUSAU, WI, United States, 54401 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
HUGH B HARTINGER | Chief Executive Officer | 8101 INTERNATIONAL DRIVE, WAUSAU, WI, United States, 54401 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-27 | 2025-06-24 | Address | 8101 INTERNATIONAL DRIVE, WAUSAU, WI, 54401, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2025-06-24 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2019-05-07 | 2025-06-24 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624001684 | 2025-06-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-06-13 |
210527060373 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190507000420 | 2019-05-07 | APPLICATION OF AUTHORITY | 2019-05-07 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State