Search icon

GRANGER-WILSON SIGNS, INC.

Company Details

Name: GRANGER-WILSON SIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1974 (51 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 338138
ZIP code: 13901
County: Monroe
Place of Formation: New York
Address: 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
% LEVENE GOULDIDN & THOMPSON DOS Process Agent 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
20141021005 2014-10-21 ASSUMED NAME CORP INITIAL FILING 2014-10-21
DP-657480 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A139486-6 1974-03-05 CERTIFICATE OF INCORPORATION 1974-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600682 Employee Retirement Income Security Act (ERISA) 1986-07-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1986-07-15
Termination Date 1987-09-17
Date Issue Joined 1986-09-19

Parties

Name GRAU
Role Plaintiff
Name GRANGER-WILSON SIGNS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State