Name: | BEYER GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1983 (42 years ago) |
Entity Number: | 845951 |
ZIP code: | 12260 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 30 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Address: | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL BEYER | Chief Executive Officer | 30 AUSTIN BLVD, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVEnue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2024-10-21 | Address | 30 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-05-28 | 2024-05-28 | Address | 30 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-10-21 | Address | 30 AUSTIN BLVD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-10-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241021001598 | 2024-10-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-08 |
240528002364 | 2024-05-24 | RESTATED CERTIFICATE | 2024-05-24 |
240514004156 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
130614002152 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110613003122 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State