Search icon

TEKGRAF CORPORATION

Company Details

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

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
SCOTT BARKER Chief Executive Officer 1110 WEST BUTLER RD, GREENVILLE, SC, United States, 29607

History

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)

Filings

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