Name: | JAMES GRAHAM & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1912 (113 years ago) |
Entity Number: | 30724 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 32 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT C GRAHAM JR | Chief Executive Officer | 32 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 EAST 67TH STREET, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2008-07-22 | Address | 1014 MADISON AVE, NEW YORK, NY, 10021, 0103, USA (Type of address: Chief Executive Officer) |
2000-06-28 | 2008-07-22 | Address | 1014 MADISON AVE, NEW YORK, NY, 10021, 0103, USA (Type of address: Principal Executive Office) |
2000-06-28 | 2008-07-22 | Address | 1014 MADISON AVE, NEW YORK, NY, 10021, 0103, USA (Type of address: Service of Process) |
1995-08-08 | 2000-06-28 | Address | 1014 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-08-08 | 2000-06-28 | Address | 1014 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150903054 | 2015-09-03 | ASSUMED NAME CORP INITIAL FILING | 2015-09-03 |
120711006462 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100720002898 | 2010-07-20 | BIENNIAL STATEMENT | 2010-07-01 |
080722002207 | 2008-07-22 | BIENNIAL STATEMENT | 2008-07-01 |
060703002166 | 2006-07-03 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State