Name: | THE AMERICAN GRAPHITE COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1863 (162 years ago) |
Entity Number: | 29840 |
ZIP code: | 10005 |
County: | Essex |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-22 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-07-22 | 2019-01-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1962-11-15 | 1976-07-22 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1863-05-19 | 1927-10-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-446 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B018928-2 | 1983-09-12 | ASSUMED NAME CORP INITIAL FILING | 1983-09-12 |
A330564-2 | 1976-07-22 | CERTIFICATE OF AMENDMENT | 1976-07-22 |
352049 | 1962-11-15 | CERTIFICATE OF AMENDMENT | 1962-11-15 |
351982 | 1962-11-15 | CERTIFICATE OF AMENDMENT | 1962-11-15 |
4519-67 | 1927-10-06 | CERTIFICATE OF AMENDMENT | 1927-10-06 |
1EX8 | 1922-12-30 | CERTIFICATE OF AMENDMENT | 1922-12-30 |
878-38 | 1911-12-26 | CERTIFICATE OF AMENDMENT | 1911-12-26 |
8-154 | 1863-05-19 | CERTIFICATE OF INCORPORATION | 1863-05-19 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State