Name: | GRAF ANALYTICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1993 (32 years ago) |
Entity Number: | 1767939 |
ZIP code: | 33414 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 11770 ST ANDREWS PL #204, WELLINGTON, FL, United States, 33414 |
Principal Address: | 11770 ST ANDREWS PL, 204, WELLINGTON, FL, United States, 33414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY MAYLIN | DOS Process Agent | 11770 ST ANDREWS PL #204, WELLINGTON, FL, United States, 33414 |
Name | Role | Address |
---|---|---|
WENDY MAYLIN | Chief Executive Officer | 11770 ST ANDREWS PL, 204, WELLINGTON, FL, United States, 33414 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-01 | 2011-11-21 | Address | 676 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2003-10-06 | 2009-11-17 | Address | 676 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2003-10-06 | 2011-11-21 | Address | 676 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2001-10-18 | 2003-10-06 | Address | 676 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2001-10-18 | 2007-11-01 | Address | 676 CODDINGTON RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131028002042 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111121002484 | 2011-11-21 | BIENNIAL STATEMENT | 2011-10-01 |
091117002615 | 2009-11-17 | BIENNIAL STATEMENT | 2009-10-01 |
071101002050 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051129002907 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State