Name: | TEKGRAF CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2703005 |
ZIP code: | 29607 |
County: | Albany |
Place of Formation: | South Carolina |
Address: | 1110 WEST BUTLER RD, GREENVILLE, SC, United States, 29607 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
SCOTT BARKER | Chief Executive Officer | 1110 WEST BUTLER RD, GREENVILLE, SC, United States, 29607 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-21 | 2010-12-02 | Address | 1218 CENTRAL AVENUE, STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-08-21 | 2011-01-10 | Address | C/O CAPITOL SERVICES, INC., 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-11-28 | 2007-08-21 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2001-11-28 | 2007-08-21 | Address | 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2178887 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
110110000595 | 2011-01-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2011-01-10 |
101202000911 | 2010-12-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2011-01-01 |
071204003100 | 2007-12-04 | BIENNIAL STATEMENT | 2007-11-01 |
070821000112 | 2007-08-21 | CERTIFICATE OF CHANGE | 2007-08-21 |
020412000142 | 2002-04-12 | CERTIFICATE OF AMENDMENT | 2002-04-12 |
011128000381 | 2001-11-28 | APPLICATION OF AUTHORITY | 2001-11-28 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State