Search icon

GRAPHCOMM ASSOCIATES INC.

Company Details

Name: GRAPHCOMM ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1982 (43 years ago)
Date of dissolution: 16 Oct 2018
Entity Number: 747797
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 38 OMNI CT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 OMNI CT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
ROBERT GOETZ Chief Executive Officer 38 OMNI CT, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1998-05-01 2010-01-08 Address 8 LADY GODIVA WAY, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1998-05-01 2010-01-08 Address 8 LADY GODIVA WAY, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1998-05-01 2010-01-08 Address 8 LADY GODIVA WAY, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-05-24 1998-05-01 Address 837 SHERRY DRIVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1993-05-24 1998-05-01 Address 837 SHERRY DRIVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1993-05-24 1998-05-01 Address 837 SHERRY DRIVE, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1982-01-25 1993-05-24 Address 23 E. 26TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181016000062 2018-10-16 CERTIFICATE OF DISSOLUTION 2018-10-16
180612006271 2018-06-12 BIENNIAL STATEMENT 2018-01-01
140221002574 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120126002107 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100108002715 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080107002773 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060131003208 2006-01-31 BIENNIAL STATEMENT 2006-01-01
040120002023 2004-01-20 BIENNIAL STATEMENT 2004-01-01
011220002768 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000211002342 2000-02-11 BIENNIAL STATEMENT 2000-01-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State