Search icon

E.D. GRAFF C.P.A., P.C.

Company Details

Name: E.D. GRAFF C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Feb 1992 (33 years ago)
Date of dissolution: 11 Aug 2011
Entity Number: 1616460
ZIP code: 11754
County: Nassau
Place of Formation: New York
Principal Address: 821 W JERICHO TPKE, SMITHTOWN, NY, United States, 11787
Address: PO BOX 758, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 758, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
ELLIOT D. GRAFF Chief Executive Officer 85 LAKEBRIDGE DR SOUTH, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
2000-03-27 2002-03-05 Address 425 NORTHERN BLVD SUITE 32, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2000-03-27 2002-03-05 Address PO BOX 940, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-02-17 2000-03-27 Address 36 MAPLE COURT, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-05-10 1998-02-17 Address 90 NASSAU AVENUE, PLAINVIEW, NY, 11803, 3609, USA (Type of address: Chief Executive Officer)
1993-05-10 2000-03-27 Address 65 WEST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110811000504 2011-08-11 CERTIFICATE OF DISSOLUTION 2011-08-11
040210002593 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020305002545 2002-03-05 BIENNIAL STATEMENT 2002-02-01
000327003122 2000-03-27 BIENNIAL STATEMENT 2000-02-01
980217002191 1998-02-17 BIENNIAL STATEMENT 1998-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State