Search icon

GRAPHIC IDENTITY INC.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
JOEL HECKER DOS Process Agent C/O RUSSO & BURKE, 600 3RD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER J. BERTOLAMI Chief Executive Officer 20 KELLOGG ST., BROOKFIELD, CT, United States, 06804

Links between entities

Type:
Headquarter of
Company Number:
0197987
State:
CONNECTICUT

History

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)

Filings

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

Trademarks Section

Serial Number:
73583507
Mark:
GRAPHIC IDENTITY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1986-02-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GRAPHIC IDENTITY

Goods And Services

For:
GRAPHIC DESIGN SERVICES
First Use:
1984-07-30
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State