Search icon

MCGRAW SALES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 150, WOODBOURNE, NY, United States, 12788

Chief Executive Officer

Name Role Address
PATRICK J MCGRAW Chief Executive Officer PO BOX 150, 589 BENTON HOLLOW RD, WOODBOURNE, NY, United States, 12788

History

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)

Filings

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