Name: | MCGRAW SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1984 (41 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 891933 |
ZIP code: | 12788 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 150, WOODBOURNE, NY, United States, 12788 |
Principal Address: | 589 BENTON HOLLOW RD, WOODBOURNE, NY, United States, 12788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 150, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
PATRICK J MCGRAW | Chief Executive Officer | PO BOX 150, 589 BENTON HOLLOW RD, WOODBOURNE, NY, United States, 12788 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-26 | 2006-03-28 | Address | PO BOX 150, WOODBOURNE, NY, 12788, 0150, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2002-02-26 | Address | PO BOX 150, WOODBOURNE, NY, 12788, 0150, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2002-02-26 | Address | BENTON HOLLOW ROAD, WOODBOURNE, NY, 12788, 0150, USA (Type of address: Principal Executive Office) |
1984-02-01 | 1993-03-12 | Address | PO BOX 172, BENTON HOLLOW ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247748 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
080326002410 | 2008-03-26 | BIENNIAL STATEMENT | 2008-02-01 |
060328002452 | 2006-03-28 | BIENNIAL STATEMENT | 2006-02-01 |
040209002491 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
020226002256 | 2002-02-26 | BIENNIAL STATEMENT | 2002-02-01 |
000307002936 | 2000-03-07 | BIENNIAL STATEMENT | 2000-02-01 |
940215002578 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
930312002940 | 1993-03-12 | BIENNIAL STATEMENT | 1993-02-01 |
B064911-3 | 1984-02-01 | CERTIFICATE OF INCORPORATION | 1984-02-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State