CORAL GRAPHIC SERVICES, INC.
Headquarter
Name: | CORAL GRAPHIC SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1982 (43 years ago) |
Entity Number: | 807282 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 840 S BROADWAY, HICKSVILLE, NY, United States, 11801 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOF LUDWIG | Chief Executive Officer | 840 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 840 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 840 S BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-05 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-04 | 2020-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035388 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101000325 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201105060860 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
200804000257 | 2020-08-04 | CERTIFICATE OF CHANGE | 2020-08-04 |
181113006109 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State