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