Name: | GRAPHIC IDENTITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1983 (42 years ago) |
Entity Number: | 837722 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 20 KELLOGG ST, BROOKFIELD, CT, United States, 06804 |
Address: | C/O RUSSO & BURKE, 600 3RD AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL HECKER | DOS Process Agent | C/O RUSSO & BURKE, 600 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PETER J. BERTOLAMI | Chief Executive Officer | 20 KELLOGG ST., BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-11 | 2001-11-14 | Address | 20 KELLOGG ST, BROOKFIELD, CT, 06804, 1523, USA (Type of address: Principal Executive Office) |
1995-04-11 | 1997-11-07 | Address | %RUSSO & BURKE, 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-11-22 | 1995-04-11 | Address | 157 NORTH MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031120002604 | 2003-11-20 | BIENNIAL STATEMENT | 2003-11-01 |
011114002446 | 2001-11-14 | BIENNIAL STATEMENT | 2001-11-01 |
991214002133 | 1999-12-14 | BIENNIAL STATEMENT | 1999-11-01 |
971107002269 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
950411002414 | 1995-04-11 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State