Search icon

GRAFTON CORP.

Company Details

Name: GRAFTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2000 (24 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2556829
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 902 ESPLANADE #F, PO BOX 7000-IAM, REDONDO BEACH, CA, United States, 90277
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIAM WATSON Chief Executive Officer 902 ESPLANADE #F, PO BOX 7000-IAM, REDONDO BEACH, CA, United States, 90277

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2000-09-26 2002-07-15 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-09-26 2002-07-15 Address 440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1651317 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020829002246 2002-08-29 BIENNIAL STATEMENT 2002-09-01
020715000249 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
000926000466 2000-09-26 CERTIFICATE OF INCORPORATION 2000-09-26

Date of last update: 06 Feb 2025

Sources: New York Secretary of State