Name: | GRIFFIN INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1973 (52 years ago) |
Date of dissolution: | 31 Oct 2008 |
Entity Number: | 265348 |
ZIP code: | 06831 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 WINDABOUT DR, GREENWICH, CT, United States, 06831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WINDABOUT DR, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
WILLIAM V. CUDDY | Agent | 90 MAPLE AVE., WHITE PLAINS, NY |
Name | Role | Address |
---|---|---|
ELISE F GRIFFIN | Chief Executive Officer | 8 WINDABOUT DR, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
1973-07-05 | 1995-05-24 | Address | 90 MAPLE AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081031000610 | 2008-10-31 | CERTIFICATE OF MERGER | 2008-10-31 |
070726002825 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
050906002467 | 2005-09-06 | BIENNIAL STATEMENT | 2005-07-01 |
030703002418 | 2003-07-03 | BIENNIAL STATEMENT | 2003-07-01 |
010710002378 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State