Name: | GRAHAM-FIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1956 (69 years ago) |
Entity Number: | 98592 |
ZIP code: | 30360 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2935 NORTHEAST PARKWAY, ATLANTA, GA, United States, 30360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL JOFFRED | Chief Executive Officer | 2935 NORTHEAST PARKWAY, ATLANTA, GA, United States, 30360 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2935 NORTHEAST PARKWAY, ATLANTA, GA, United States, 30360 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2002-11-27 | Address | 81 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2000-12-04 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1998-12-04 | 2002-11-27 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1998-12-04 | 2002-11-27 | Address | 81 SPENCE STREET, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1996-12-16 | 1998-12-04 | Address | 400 RABRO DR, HAUPAUGE, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021127002301 | 2002-11-27 | BIENNIAL STATEMENT | 2002-11-01 |
001204002113 | 2000-12-04 | BIENNIAL STATEMENT | 2000-11-01 |
000125000594 | 2000-01-25 | CERTIFICATE OF AMENDMENT | 2000-01-25 |
981204002233 | 1998-12-04 | BIENNIAL STATEMENT | 1998-11-01 |
980805000709 | 1998-08-05 | CERTIFICATE OF MERGER | 1998-08-05 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State