Search icon

GRAHAM ARCHITECTURAL PRODUCTS CORPORATION

Company Details

Name: GRAHAM ARCHITECTURAL PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1979 (46 years ago)
Date of dissolution: 14 Aug 2020
Entity Number: 575022
ZIP code: 10168
County: New York
Place of Formation: Pennsylvania
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1551 MT ROSE AVE, YORK, PA, United States, 17403

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN HURLEY Chief Executive Officer 1551 MT ROSE AVE, YORK, PA, United States, 17403

History

Start date End date Type Value
2017-06-08 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-09 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-03-09 2017-06-08 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-13 2017-06-08 Address 1551 MT ROSE AVE, PO BOX 1104, YORK, PA, 17405, 1104, USA (Type of address: Principal Executive Office)
2009-08-13 2017-06-08 Address 1551 MT ROSE AVE, PO BOX 1104, YORK, NY, 17405, 1104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200814000044 2020-08-14 CERTIFICATE OF TERMINATION 2020-08-14
SR-112767 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112768 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190813060195 2019-08-13 BIENNIAL STATEMENT 2019-08-01
20190617035 2019-06-17 ASSUMED NAME LLC INITIAL FILING 2019-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State