Search icon

GRAPHISON COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
HENRY MEIER, CPA DOS Process Agent 18 GREELEY SQUARE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
DAVID GOLDMAN Chief Executive Officer 15 JAEGGER DR, OLD BROOKVILLE, NY, United States, 11545

History

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)

Filings

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