Name: | GRANITE FINANCIAL CORPORATION OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1982 (42 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 808612 |
County: | Suffolk |
Place of Formation: | California |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-17 | 2004-07-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-17 | 2004-08-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1982-12-06 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1982-12-06 | 1999-09-17 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1808569 | 2009-10-28 | ANNULMENT OF AUTHORITY | 2009-10-28 |
040816000115 | 2004-08-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-08-16 |
040706001039 | 2004-07-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2004-08-05 |
990917000942 | 1999-09-17 | CERTIFICATE OF CHANGE | 1999-09-17 |
A926382-4 | 1982-12-06 | APPLICATION OF AUTHORITY | 1982-12-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State