SMP GRAPHIC SERVICE CENTER, INC.

Name: | SMP GRAPHIC SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1982 (43 years ago) |
Entity Number: | 808239 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STUART M PENNEY | DOS Process Agent | 135 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
STUART M PENNEY | Chief Executive Officer | 135 WEST 20TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-02 | 2005-01-14 | Address | 15 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-01-02 | 2005-01-14 | Address | 15 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 2005-01-14 | Address | 15 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-02-27 | 1997-01-02 | Address | 26 E 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1995-02-27 | 1997-01-02 | Address | 26 E 22ND ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101208002501 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081204003133 | 2008-12-04 | BIENNIAL STATEMENT | 2008-12-01 |
061127002545 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050114002796 | 2005-01-14 | BIENNIAL STATEMENT | 2004-12-01 |
021115002431 | 2002-11-15 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State