Name: | GRAUER ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1974 (51 years ago) |
Entity Number: | 342306 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-56 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN GRAUER | Chief Executive Officer | 79-34 213 STREET, HOLLIS HILLS, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-56 COLLEGE POINT BLVD., FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
1974-04-30 | 1995-03-02 | Address | 34-41 COLLEGE POINT BLVD, FLUSING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050516011 | 2005-05-16 | ASSUMED NAME CORP INITIAL FILING | 2005-05-16 |
040429002404 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020329002637 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
000502002523 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
980420002104 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
960523002096 | 1996-05-23 | BIENNIAL STATEMENT | 1996-04-01 |
950302002068 | 1995-03-02 | BIENNIAL STATEMENT | 1993-04-01 |
A152265-4 | 1974-04-30 | CERTIFICATE OF INCORPORATION | 1974-04-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State