GRAHAM & COMPANY ADVERTISING, INC.

Name: | GRAHAM & COMPANY ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1987 (38 years ago) |
Entity Number: | 1197739 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 425 NORTHERN BLVD, SUITE 28, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS GRAHAM | Chief Executive Officer | 425 NORTHERN BLVD, SUITE 28, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 425 NORTHERN BLVD, SUITE 28, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-17 | 2007-08-29 | Address | 425 NORTHERN BLVD, SUITE 6, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2001-08-17 | 2007-08-29 | Address | 425 NORTHERN BLVD, SUITE 6, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2001-08-17 | 2007-08-29 | Address | 425 NORTHERN BLVD, SUITE 6, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-03-29 | 2001-08-17 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2001-08-17 | Address | 310 EAST SHORE ROAD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090805002879 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070829002850 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051013002565 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
030730002123 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010817002347 | 2001-08-17 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State