GRAFFIX, U.S.A., INC.

Name: | GRAFFIX, U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1996 (29 years ago) |
Date of dissolution: | 16 Jul 2009 |
Entity Number: | 2067765 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 31 W EIGHTH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 W EIGHTH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
SAM DEKMAK | Chief Executive Officer | 31 W EIGHTH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-17 | 2006-08-17 | Address | 31 W 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-11-17 | 2006-08-17 | Address | 31 W 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2006-08-17 | Address | 31 W 8TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-20 | 1998-11-17 | Address | 81 WEST EIGHTH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090716000283 | 2009-07-16 | CERTIFICATE OF DISSOLUTION | 2009-07-16 |
080825002715 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060817002356 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041109002461 | 2004-11-09 | BIENNIAL STATEMENT | 2004-09-01 |
020819002348 | 2002-08-19 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State