GRAHAM MANUFACTURING CO., INC.

Name: | GRAHAM MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Mar 1936 (89 years ago) |
Date of dissolution: | 24 Dec 1998 |
Entity Number: | 49125 |
ZIP code: | 14020 |
County: | Erie |
Place of Formation: | New York |
Address: | 20 FLORENCE AVENUE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
F D BERKELEY | DOS Process Agent | 20 FLORENCE AVENUE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
F D BERKELEY | Chief Executive Officer | 20 FLORENCE AVENUE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-18 | 1993-04-20 | Address | 20 FLORENCE AVE., BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1982-08-03 | 1982-08-03 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1982-08-03 | 1982-08-03 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
1982-08-03 | 1983-08-18 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1 |
1982-08-03 | 1983-08-18 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
981224000172 | 1998-12-24 | CERTIFICATE OF MERGER | 1998-12-24 |
980311002488 | 1998-03-11 | BIENNIAL STATEMENT | 1998-03-01 |
940407002667 | 1994-04-07 | BIENNIAL STATEMENT | 1994-03-01 |
930420003023 | 1993-04-20 | BIENNIAL STATEMENT | 1993-03-01 |
C006307-2 | 1989-05-03 | ASSUMED NAME CORP INITIAL FILING | 1989-05-03 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State