GRAPHICS PLUS PRINTING, INC.

Name: | GRAPHICS PLUS PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1982 (43 years ago) |
Entity Number: | 799590 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 215 S MAIN STREET, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT C. ECKARD SR | Chief Executive Officer | 215 S MAIN STREET, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 S MAIN STREET, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2010-11-15 | Address | 3736 KELLOGG ROAD, CORTLAND, NY, 13045, 0709, USA (Type of address: Principal Executive Office) |
1993-10-19 | 2010-11-15 | Address | 3736 KELLOGG ROAD, CORTLAND, NY, 13045, 0709, USA (Type of address: Service of Process) |
1992-10-30 | 2010-11-15 | Address | 3736 KELLOGG RD., CORTLAND, NY, 13045, 0709, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1993-10-19 | Address | 3736 KELLOGG RD., CORTLAND, NY, 13045, 0709, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-10-19 | Address | 3736 KELLOGG RD., CORTLAND, NY, 13045, 0709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101115002439 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
080924002199 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061103002518 | 2006-11-03 | BIENNIAL STATEMENT | 2006-10-01 |
041116002673 | 2004-11-16 | BIENNIAL STATEMENT | 2004-10-01 |
021016002096 | 2002-10-16 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State