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 |
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