Search icon

GRAFF STATIONERY, INC.

Company Details

Name: GRAFF STATIONERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1048943
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 229 GIBBS POND PLAZA, RONKONKOMA, NY, United States, 11779
Principal Address: 299 GIBBS POND PLAZA, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN GRAFF Chief Executive Officer 299 GIBBS POND PLAZA, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229 GIBBS POND PLAZA, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-08-25 1994-06-02 Address 299 SMITHTOWN BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-08-25 1994-06-02 Address 299 SMITHTOWN BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-08-25 1994-06-02 Address 229 SMITHTOWN BOULEVARD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1986-01-09 1993-08-25 Address 229 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1542846 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940602002209 1994-06-02 BIENNIAL STATEMENT 1994-01-01
930825002381 1993-08-25 BIENNIAL STATEMENT 1993-01-01
B308471-4 1986-01-09 CERTIFICATE OF INCORPORATION 1986-01-09

Date of last update: 27 Feb 2025

Sources: New York Secretary of State