Name: | GRIFFIN, SMALLEY WILKERSON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2002 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2824207 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Michigan |
Address: | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Principal Address: | 37000 GRAND RIVER / SUITE 150, FARMINGTON HILLS, MI, United States, 48335 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ALAN P CHANDLER | Chief Executive Officer | 1175 W LONG RD, SUITE 200, TROY, MI, United States, 48098 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-24 | 2010-10-22 | Address | PO BOX 2999, FARMINGTON HILLS, MI, 48333, 2999, USA (Type of address: Chief Executive Officer) |
2002-10-18 | 2007-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-18 | 2007-07-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1933466 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
101022002876 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081003002618 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
070718000595 | 2007-07-18 | CERTIFICATE OF CHANGE | 2007-07-18 |
060926002409 | 2006-09-26 | BIENNIAL STATEMENT | 2006-10-01 |
041124002479 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
021018000143 | 2002-10-18 | APPLICATION OF AUTHORITY | 2002-10-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State