Search icon

BRUCE MCGAW GRAPHICS, INC.

Company Details

Name: BRUCE MCGAW GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1979 (45 years ago)
Entity Number: 573552
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: NATHANIEL S GORE, 875 3RD AVE 28TH FL, NEW YORK, NY, United States, 10022
Principal Address: 389 W NYACK RD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER BRUCE MCGAW Chief Executive Officer 389 W NYACK RD, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
ZUKERMAN GORE BRARDEU & CROSSMAN LLP DOS Process Agent NATHANIEL S GORE, 875 3RD AVE 28TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-08-14 2009-09-23 Address DAVID LERNER ESQ., 909 THIRD AVE, NEW YORK, NY, 10022, 4731, USA (Type of address: Service of Process)
2005-10-19 2009-09-23 Address 389 WEST NYACK RD, WEST NYACK, NY, 10994, 1740, USA (Type of address: Chief Executive Officer)
2000-11-14 2007-08-14 Address DAVID LERNER ESQ, 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-11-14 2005-10-19 Address 389 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
1994-09-09 2000-11-14 Address 230 FIFTH AVENUE, #306, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-09-09 2000-11-14 Address 230 FIFTH AVENUE, #306, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1994-09-09 2000-11-14 Address 230 FIFTH AVENUE, #306, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1979-08-06 1994-09-09 Address 140 AMITY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190718019 2019-07-18 ASSUMED NAME CORP INITIAL FILING 2019-07-18
090923002570 2009-09-23 BIENNIAL STATEMENT 2009-08-01
070814002375 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051019002624 2005-10-19 BIENNIAL STATEMENT 2005-08-01
010803002829 2001-08-03 BIENNIAL STATEMENT 2001-08-01
001114002118 2000-11-14 BIENNIAL STATEMENT 1999-08-01
941227000394 1994-12-27 CERTIFICATE OF AMENDMENT 1994-12-27
940909002032 1994-09-09 BIENNIAL STATEMENT 1993-08-01
A596122-5 1979-08-06 CERTIFICATE OF INCORPORATION 1979-08-06

Date of last update: 24 Jan 2025

Sources: New York Secretary of State