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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 OMNI CT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ROBERT GOETZ | Chief Executive Officer | 38 OMNI CT, NEW CITY, NY, United States, 10956 |
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) |
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