Name: | GRANITE ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1968 (57 years ago) |
Date of dissolution: | 12 May 2005 |
Entity Number: | 222110 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 221 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 221 W 28TH ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 221 WEST 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RONALD SPEICHER | Chief Executive Officer | 221 W 28TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-24 | 2002-08-14 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, 2511, USA (Type of address: Service of Process) |
1968-04-12 | 1995-02-24 | Address | 119 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050512000782 | 2005-05-12 | CERTIFICATE OF DISSOLUTION | 2005-05-12 |
040506002436 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
020814000580 | 2002-08-14 | CERTIFICATE OF AMENDMENT | 2002-08-14 |
020327002298 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000420002155 | 2000-04-20 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State