Search icon

GRIFFIN, SMALLEY WILKERSON, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALAN P CHANDLER Chief Executive Officer 1175 W LONG RD, SUITE 200, TROY, MI, United States, 48098

History

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)

Filings

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