GRAZ TRANSPORTATION CORP.
| Name: | GRAZ TRANSPORTATION CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 26 May 1998 (27 years ago) |
| Date of dissolution: | 29 Jul 2009 |
| Entity Number: | 2263047 |
| ZIP code: | 11579 |
| County: | Nassau |
| Place of Formation: | New York |
| Principal Address: | 231 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579 |
| Address: | 231 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| JEFFREY CHAIMOWITZ | Chief Executive Officer | 231 GLEN COVE AVE, SEA CLIFF, NY, United States, 11579 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 231 GLEN COVE AVENUE, SEA CLIFF, NY, United States, 11579 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2000-06-19 | 2001-01-12 | Address | 231 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
| 1998-05-26 | 2000-06-19 | Address | 135 GLENWOOD LANDING, GLEN HEAD, NY, 00000, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1763494 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
| 020508002631 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
| 010112000402 | 2001-01-12 | CERTIFICATE OF AMENDMENT | 2001-01-12 |
| 010108000512 | 2001-01-08 | CERTIFICATE OF AMENDMENT | 2001-01-08 |
| 000619002152 | 2000-06-19 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State