GRAPHITEK, INC.

Name: | GRAPHITEK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3560860 |
ZIP code: | 12090 |
County: | Rensselaer |
Place of Formation: | Vermont |
Address: | 4883 NY STATE RT 67, HOOSICK FALLS, NY, United States, 12090 |
Name | Role | Address |
---|---|---|
C/O ALONZY RANDLE | DOS Process Agent | 4883 NY STATE RT 67, HOOSICK FALLS, NY, United States, 12090 |
Name | Role | Address |
---|---|---|
ALONZY RANDLE | Agent | GRAPITEK, INC., 4883 NY STATE RTE 67, HOOSICK FALLS, NY, 12090 |
Name | Role | Address |
---|---|---|
ALONZY H. RANDLE | Chief Executive Officer | 4883 NY STATE RT 67, HOOSICK FALLS, NY, United States, 12090 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2007-08-27 | 2009-09-28 | Address | 15 MCKINLEY STREET, MONTPELIER, VT, 05602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179198 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
110901002728 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090928002265 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
090819000091 | 2009-08-19 | CERTIFICATE OF CHANGE | 2009-08-19 |
070827000553 | 2007-08-27 | APPLICATION OF AUTHORITY | 2007-08-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State