Name: | METRO CREATIVE GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1951 (73 years ago) |
Entity Number: | 83048 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 130, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 76 MAGNOLIA LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT ZIMMERMAN | Chief Executive Officer | 76 MAGNOLIA LANE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
robert zimmerman | Agent | 76 magnolia lane, ROSLYN HEIGHTS, NY, 11577 |
Name | Role | Address |
---|---|---|
METRO CREATIVE GRAPHICS, INC. | DOS Process Agent | PO BOX 130, ROSLYN HEIGHTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 76 MAGNOLIA LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 519 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-12 | Shares | Share type: PAR VALUE, Number of shares: 850000, Par value: 0.1 |
2023-08-02 | 2024-04-12 | Address | 76 magnolia lane, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
2023-08-02 | 2024-04-12 | Address | 519 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001244 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
230802000102 | 2023-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-21 |
191202060764 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006291 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
161121006229 | 2016-11-21 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State