Company Details
Name: |
ALPHAGRAPHICS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Good Standing
|
Effective Date: |
24 Jan 1992 (33 years ago)
|
Business ID: |
585942 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
143 Union Boulevard, Suite 650Lakewood, CO 80228 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Director
Name |
Role |
Address |
Paolo Fiorelli
|
Director
|
143 Union Boulevard, Suite 650, Lakewood, CO 80228
|
Samuele Spaccia
|
Director
|
143 Union Boulevard, Suite 650, Lakewood, CO 80228
|
Chief Executive Officer
Name |
Role |
Address |
Paolo Fiorelli
|
Chief Executive Officer
|
143 Union Boulevard, Suite 650, Lakewood, CO 80228
|
Secretary
Name |
Role |
Address |
Samuele Spaccia
|
Secretary
|
143 Union Boulevard, Suite 650, Lakewood, CO 80228
|
Treasurer
Name |
Role |
Address |
Samuele Spaccia
|
Treasurer
|
143 Union Boulevard, Suite 650, Lakewood, CO 80228
|
Vice President
Name |
Role |
Address |
Samuele Spaccia
|
Vice President
|
143 Union Boulevard, Suite 650, Lakewood, CO 80228
|
President
Name |
Role |
Address |
Ryan Farris
|
President
|
143 Union Boulevard, Suite 650, Lakewood, CO 80228
|
Filings
Type |
Status |
Filed Date |
Description |
Annual Report
|
Filed
|
2025-02-14
|
Annual Report For ALPHAGRAPHICS, INC.
|
Reinstatement
|
Filed
|
2024-06-20
|
Reinstatement For ALPHAGRAPHICS, INC.
|
Revocation
|
Filed
|
1994-10-14
|
Revocation
|
Annual Report
|
Filed
|
1994-10-04
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1994-04-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Name Reservation Form
|
Filed
|
1992-01-24
|
Name Reservation
|
Date of last update: 14 Mar 2025
Sources:
Mississippi Secretary of State