Name: | GRANITE PROFESSIONAL AND TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1987 (38 years ago) |
Date of dissolution: | 24 Jun 2004 |
Entity Number: | 1147625 |
ZIP code: | 10011 |
County: | Schenectady |
Place of Formation: | Delaware |
Principal Address: | 140 NORTH MAIN STREET, PO BOX 2640, SUMMERVILLE, SC, United States, 29484 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN L SULLIVAN | Chief Executive Officer | 140 NORTH MAIN STREET, PO BOX 2640, SUMMERVILLE, SC, United States, 29484 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-08 | 2003-03-03 | Address | 140 N MAIN ST, PO BOX 2640, SUMMERVILLE, SC, 29484, 2640, USA (Type of address: Chief Executive Officer) |
2001-03-08 | 2003-03-03 | Address | 140 N MAIN ST, PO BOX 2640, SUMMERVILLE, SC, 29484, 2640, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2003-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-03-12 | 2001-03-08 | Address | 140 NORTH MAIN ST, SUMMERVILLE, SC, 29484, 2640, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 1999-03-15 | Name | CONTRACT EMPLOYEE SERVICES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040624000007 | 2004-06-24 | CERTIFICATE OF TERMINATION | 2004-06-24 |
030303002727 | 2003-03-03 | BIENNIAL STATEMENT | 2003-02-01 |
010308002424 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
991104000010 | 1999-11-04 | CERTIFICATE OF CHANGE | 1999-11-04 |
990315000022 | 1999-03-15 | CERTIFICATE OF AMENDMENT | 1999-03-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State