Name: | GRAPHISON COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1969 (56 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 281310 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 GREELEY SQUARE, GLEN HEAD, NY, United States, 11545 |
Principal Address: | 15 JAEGGER DR, OLD BROOKVILLE, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY MEIER, CPA | DOS Process Agent | 18 GREELEY SQUARE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
DAVID GOLDMAN | Chief Executive Officer | 15 JAEGGER DR, OLD BROOKVILLE, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 1997-08-06 | Address | 308 W MAIN ST, SMIITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1969-08-22 | 1995-02-07 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097397 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010829002474 | 2001-08-29 | BIENNIAL STATEMENT | 2001-08-01 |
C287508-2 | 2000-04-17 | ASSUMED NAME CORP INITIAL FILING | 2000-04-17 |
990818002098 | 1999-08-18 | BIENNIAL STATEMENT | 1999-08-01 |
970806002421 | 1997-08-06 | BIENNIAL STATEMENT | 1997-08-01 |
950207002034 | 1995-02-07 | BIENNIAL STATEMENT | 1993-08-01 |
777985-4 | 1969-08-22 | CERTIFICATE OF INCORPORATION | 1969-08-22 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State