Search icon

ROBERT GRAHAM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT ARNOT Chief Executive Officer 30 LOOKOUT CIRCLE, LARGEMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
NEERAJ GOENKA DOS Process Agent 264 WEST 40TH STREET 14TH FLR, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Inspections

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