Name: | ROBERT GRAHAM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 2002 (23 years ago) |
Date of dissolution: | 26 Nov 2007 |
Entity Number: | 2790725 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 264 WEST 40TH STREET 14TH FLR, NEW YORK, NY, United States, 10018 |
Principal Address: | 110 W 40TH ST, STE #2404, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT ARNOT | Chief Executive Officer | 30 LOOKOUT CIRCLE, LARGEMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
NEERAJ GOENKA | DOS Process Agent | 264 WEST 40TH STREET 14TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-27 | 2007-11-26 | Address | 110 W 40TH ST, STE #2404, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-07-17 | 2004-07-27 | Address | 110 WEST 40TH STREET STE. 2505, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071126000568 | 2007-11-26 | SURRENDER OF AUTHORITY | 2007-11-26 |
060619002668 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040727002389 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020717000732 | 2002-07-17 | APPLICATION OF AUTHORITY | 2002-07-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-01-27 | No data | 10 COLUMBUS CIR, Manhattan, NEW YORK, NY, 10019 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State