Name: | GRAPHITE METALLIZING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2002 (23 years ago) |
Entity Number: | 2795482 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1050 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Principal Address: | ATTN: MARK GRAMMER, 1050 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EBEN T WALKER | Chief Executive Officer | 1050 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
GRAPHITE METALLIZING CORPORATION | DOS Process Agent | 1050 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 1050 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer) |
2022-11-16 | 2024-07-26 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2018-07-11 | 2024-07-26 | Address | 1050 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2016-07-06 | 2018-07-11 | Address | 19 ASHTON PLACE, 1050 NEPPERHAN AVE, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process) |
2012-07-09 | 2016-07-06 | Address | ATTN: MARK GRAMMER, 1050 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726000557 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220913000009 | 2022-09-13 | BIENNIAL STATEMENT | 2022-07-01 |
200708060022 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180711006034 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160706006505 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State