Name: | GRA FIX DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1988 (37 years ago) |
Entity Number: | 1271567 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1857 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD G FIX JR | DOS Process Agent | 1857 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
LLOYD G FIX JR | Chief Executive Officer | 1857 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-24 | 2004-07-07 | Address | 1857 W FAYETTE ST, SYRACUSE, NY, 13204, 1400, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2004-07-07 | Address | 429 N FRANKLIN ST, #302, SYRACUSE, NY, 13204, 1400, USA (Type of address: Principal Executive Office) |
2000-06-13 | 2004-07-07 | Address | 1857 W FAYETTE ST, SYRACUSE, NY, 13204, 1737, USA (Type of address: Service of Process) |
1998-05-27 | 2002-05-24 | Address | 1857 W FAYETTE ST, SYRACUSE, NY, 13204, 1737, USA (Type of address: Chief Executive Officer) |
1996-06-26 | 2000-06-13 | Address | 1857 WEST FAYETTE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040707002435 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020524002028 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
000613002063 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980527002380 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
960626000107 | 1996-06-26 | CERTIFICATE OF AMENDMENT | 1996-06-26 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State