Detail by Officer/Registered Agent Name

Florida Profit Corporation

DESIGN-GRAPHICS, INC.

Filing Information
492029 59-1640872 12/04/1975 FL ACTIVE CORPORATE MERGER 05/21/1996 NONE
Principal Address
90 Park Avenue
9th Floor
NEW YORK, NY 10016

Changed: 04/01/2024
Mailing Address
90 Park Avenue
9th Floor
NEW YORK, NY 10016

Changed: 04/01/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/17/2002

Address Changed: 04/17/2002
Officer/Director Detail Name & Address

Title TREASURER

KARABAS , JONATHAN D
90 Park Avenue
9th Floor
NEW YORK, NY 10016

Title President

MALE , JEREMY J
90 Park Avenue
9th Floor
NEW YORK, NY 10016

Title DIRECTOR

SAUER , RICHARD H
405 Lexington Avenue
NEW YORK, NY 10174

Title Director

Martin, Patrick
405 Lexington Avenue
NEW YORK, NY 10174

Title Director

Siegel, Matthew
405 Lexington Avenue
NEW YORK, NY 10174

Title Secretary

Capocasale, Louis J
90 Park Avenue
9th Floor
NEW YORK, NY 10016

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 03/15/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/19/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/22/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- Reg. Agent Change View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
11/22/2000 -- Reg. Agent Change View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
07/22/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format