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
Name | Role | Address |
---|---|---|
STEVEN GRAFF | Chief Executive Officer | 299 GIBBS POND PLAZA, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 GIBBS POND PLAZA, RONKONKOMA, NY, United States, 11779 |
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) |
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