Name: | STEVE I. GRAPHIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1982 (43 years ago) |
Entity Number: | 803558 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 511 CANAL STREET, 3 WEST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE I GRAPHIC CORPORATION | DOS Process Agent | 511 CANAL STREET, 3 WEST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
STEVEN J ISAACSON | Chief Executive Officer | 511 CANAL STREET, 3 WEST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-31 | 2012-11-06 | Address | 511 CANAL STREET, 3 WEST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1998-11-18 | 2006-10-31 | Address | 101 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-07-11 | 2012-11-06 | Address | 511 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 2012-11-06 | Address | 511 CANAL STREET, 3 WEST, NEW YORK, NY, 10013, 1301, USA (Type of address: Principal Executive Office) |
1995-07-11 | 1998-11-18 | Address | 609 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181127006017 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
161101007132 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006257 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121106006359 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101102002247 | 2010-11-02 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State