Name: | GRIFFIN TECHNOLOGY INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1962 (63 years ago) |
Date of dissolution: | 22 Dec 2023 |
Entity Number: | 147907 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5995 MAYFAIR ROAD, NORTH CANTON, OH, United States, 44720 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
JONATHAN B. LEIKEN | Chief Executive Officer | 5995 MAYFAIR RD, NORTH CANTON, OH, United States, 44720 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-08-07 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.05 |
2022-11-14 | 2023-05-23 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.05 |
2012-05-29 | 2020-05-28 | Address | 5995 MAYFAIR RD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2010-06-09 | 2012-05-29 | Address | 5995 MAYFAIR RD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2006-05-22 | 2010-06-09 | Address | GRIFFIN TECHNOLOGY INC, 5995 MAYFAIR ROAD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222000514 | 2023-12-21 | CERTIFICATE OF MERGER | 2023-12-21 |
200528060427 | 2020-05-28 | BIENNIAL STATEMENT | 2020-05-01 |
160502006095 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
150408000511 | 2015-04-08 | CERTIFICATE OF CHANGE | 2015-04-08 |
140501006089 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State