Search icon

GRAHAM REAL ESTATE DEVELOPMENT CORPORATION

Company Details

Name: GRAHAM REAL ESTATE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1986 (39 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1073463
ZIP code: 13202
County: Jefferson
Place of Formation: New York
Address: 217 MONTGOMERY ST., HILLS BUILDING SUITE 400, SYRACUSE, NY, United States, 13202
Principal Address: RT. 37 P.O. BOX 6658, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD C. GRAHAM Chief Executive Officer 101 RIVER BEND DRIVE, WATERTOWN, NY, United States, 13601

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
DAVID PELLAND, ESQ. LEVIN, PELLAND & FARCHIONE, ATT. AT LAW DOS Process Agent 217 MONTGOMERY ST., HILLS BUILDING SUITE 400, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1988-05-24 1992-11-16 Address S. P. MILITELLO, ESQ, 215 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1986-04-14 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-04-14 1988-05-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1627365 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
990920000406 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20
000046005121 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921116002081 1992-11-16 BIENNIAL STATEMENT 1992-04-01
B643620-3 1988-05-24 CERTIFICATE OF AMENDMENT 1988-05-24
B345913-4 1986-04-14 CERTIFICATE OF INCORPORATION 1986-04-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State