Search icon

GRAFTECH NY INC.

Company Details

Name: GRAFTECH NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1967 (57 years ago)
Entity Number: 217858
ZIP code: 44131
County: New York
Place of Formation: New York
Address: 982 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, United States, 44131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 982 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, United States, 44131

Chief Executive Officer

Name Role Address
TIMOTHY K FLANAGAN Chief Executive Officer 982 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, United States, 44131

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001562154
Phone:
216-676-2000

Latest Filings

Form type:
15-15D
File number:
333-189494-12
Filing date:
2016-01-12
File:
Form type:
EFFECT
File number:
333-189494-12
Filing date:
2013-07-03
File:
Form type:
S-4/A
File number:
333-189494-12
Filing date:
2013-07-01
File:
Form type:
S-4
File number:
333-189494-12
Filing date:
2013-06-20
File:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 982 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131, USA (Type of address: Chief Executive Officer)
2022-05-05 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 1
2022-05-05 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-12 2023-12-06 Address 982 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131, USA (Type of address: Chief Executive Officer)
2019-12-12 2023-12-06 Address 982 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206001648 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211210000493 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191212060143 2019-12-12 BIENNIAL STATEMENT 2019-12-01
190702000526 2019-07-02 CERTIFICATE OF CHANGE 2019-07-02
171215006225 2017-12-15 BIENNIAL STATEMENT 2017-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State