Name: | GRAHAM AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1929 (96 years ago) |
Date of dissolution: | 19 Jan 1999 |
Entity Number: | 25858 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | HORACE S. GRAHAM, 85 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 85 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HORACE S. GRAHAM, 85 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
HORACE S. GRAHAM | Chief Executive Officer | 85 MARKET STREET, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-24 | 1993-08-23 | Address | 15 THORNWOOD DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090723075 | 2009-07-23 | ASSUMED NAME CORP INITIAL FILING | 2009-07-23 |
990119000101 | 1999-01-19 | CERTIFICATE OF DISSOLUTION | 1999-01-19 |
930823002375 | 1993-08-23 | BIENNIAL STATEMENT | 1993-07-01 |
930325002625 | 1993-03-25 | BIENNIAL STATEMENT | 1992-07-01 |
B350299-2 | 1986-04-24 | CERTIFICATE OF AMENDMENT | 1986-04-24 |
3594-71 | 1929-07-11 | CERTIFICATE OF INCORPORATION | 1929-07-11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State