Name: | GRIFFIN INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1934 (91 years ago) |
Date of dissolution: | 20 Oct 1999 |
Entity Number: | 47625 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 800
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
DAVID H. GRIFFIN | Chief Executive Officer | 1 EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-28 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-28 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-05-09 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1972-05-09 | 1986-01-28 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1959-12-24 | 1974-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991020000830 | 1999-10-20 | CERTIFICATE OF DISSOLUTION | 1999-10-20 |
990915001415 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
980916000486 | 1998-09-16 | CERTIFICATE OF MERGER | 1998-09-30 |
960910002336 | 1996-09-10 | BIENNIAL STATEMENT | 1996-09-01 |
931021002062 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State