Name: | GRANITE CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2009 (16 years ago) |
Date of dissolution: | 03 Sep 2015 |
Entity Number: | 3816746 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 136 BOWERY, #203, NEW YORK, NY, United States, 10013 |
Principal Address: | 140 COLUMBIA ST, #6D, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIANG DING GAO | DOS Process Agent | 136 BOWERY, #203, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GAO, XIANG DING | Chief Executive Officer | 136 BOWERY, #203, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-01 | 2012-12-03 | Address | 136 BOWERY, #1036, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150903000823 | 2015-09-03 | CERTIFICATE OF DISSOLUTION | 2015-09-03 |
121203000007 | 2012-12-03 | ANNULMENT OF DISSOLUTION | 2012-12-03 |
121203002185 | 2012-12-03 | BIENNIAL STATEMENT | 2011-06-01 |
DP-2129221 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
090601000460 | 2009-06-01 | CERTIFICATE OF INCORPORATION | 2009-06-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State