THE GRAPHORIUM, INC.

Name: | THE GRAPHORIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1970 (55 years ago) |
Entity Number: | 288759 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 504 MERSEREAU AVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C W DAVISON | Chief Executive Officer | 504 MERSEREAU AVE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
C W DAVISON | DOS Process Agent | 504 MERSEREAU AVE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-14 | 2025-06-30 | Address | 504 MERSEREAU AVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
2006-06-14 | 2025-06-30 | Address | 504 MERSEREAU AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2006-06-14 | Address | 112 SOUTH NANTICOKE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2006-06-14 | Address | 112 SOUTH NANTICOKE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
1993-03-19 | 2006-06-14 | Address | 112 SOUTH NANTICOKE AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630024851 | 2025-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-24 |
140429002149 | 2014-04-29 | BIENNIAL STATEMENT | 2014-02-01 |
120405002007 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
100312003053 | 2010-03-12 | BIENNIAL STATEMENT | 2010-02-01 |
080225002209 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State