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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 982 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, United States, 44131 |
Name | Role | Address |
---|---|---|
TIMOTHY K FLANAGAN | Chief Executive Officer | 982 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, United States, 44131 |
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.
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) |
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