Name: | WARP GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1980 (45 years ago) |
Entity Number: | 665059 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 515 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A. PINI | DOS Process Agent | 515 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
RICHARD A. PINI | Chief Executive Officer | 515 HAIGHT AVENUE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-12 | 2000-11-07 | Address | 43 HAIGHT AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2000-11-07 | Address | 43 HAIGHT AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1993-11-12 | 2000-11-07 | Address | 43 HAIGHT AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1992-12-10 | 1993-11-12 | Address | 5 RENO RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1992-12-10 | 1993-11-12 | Address | 5 RENO RD., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021224002418 | 2002-12-24 | BIENNIAL STATEMENT | 2002-11-01 |
001107002660 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981105002562 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
961127002522 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931112002647 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State