Name: | BRUCE MCGAW GRAPHICS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1981 (43 years ago) |
Entity Number: | 736876 |
ZIP code: | 10994 |
County: | Kings |
Place of Formation: | New York |
Address: | 389 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GYR KING | Chief Executive Officer | 389 W NYACK RD, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
NANCY MCGAW | DOS Process Agent | 389 WEST NYACK ROAD, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-16 | 2009-11-06 | Address | MORRISON COHEN LLP, 909 3RD AVE, NEW YORK, NY, 10022, 4731, USA (Type of address: Service of Process) |
1999-12-20 | 2006-02-16 | Address | 165 WEST END AVE., APT 19G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1999-12-20 | 2006-02-16 | Address | 389 WEST NYACK ROAD, WEST NYACK, NY, 10994, 1723, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 1999-12-20 | Address | 389 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 1999-12-20 | Address | 389 W NYACK RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091106002653 | 2009-11-06 | BIENNIAL STATEMENT | 2009-11-01 |
071224003254 | 2007-12-24 | BIENNIAL STATEMENT | 2007-11-01 |
060216002775 | 2006-02-16 | BIENNIAL STATEMENT | 2005-11-01 |
011031002228 | 2001-10-31 | BIENNIAL STATEMENT | 2001-11-01 |
991220002361 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State