Entity Number 2537823
Status Inactive
NameGRIFFTEL MANAGEMENT, INC.
CountyNew York
Date of registration 01 Aug 2000 (24 years ago) 01 Aug 2000
Date of dissolution 10 Apr 2013 10 Apr 2013
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 1111 POLARIS PARKWAY, OH1-1275, ATTN: CHAM- MICHAEL REDIN, COLUMBUS, OH, United States, 43240
Address ZIP code
Principal Address 9860 WILSHIRE BLVD, BEVERLY HILLS, CA, United States, 90210
Principal Address ZIP code
REGISTERED AGENT REVOKED
Agent
LAWRENCE COHEN
Chief Executive Officer
780 THIRD AVE, NEW YORK, NY, United States, 10017
THE CORPORATION
DOS Process Agent
1111 POLARIS PARKWAY, OH1-1275, ATTN: CHAM- MICHAEL REDIN, COLUMBUS, OH, United States, 43240
2012-09-24
2013-03-22
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13
2013-04-10
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-07-15
2012-06-13
Address
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-15
2012-09-24
Address
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-08-01
2002-07-15
Address
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-08-01
2002-07-15
Address
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
130410000669
2013-04-10
SURRENDER OF AUTHORITY
2013-04-10
130322000858
2013-03-22
CERTIFICATE OF CHANGE
2013-03-22
120924000337
2012-09-24
CERTIFICATE OF CHANGE (BY AGENT)
2012-09-24
120613000831
2012-06-13
CERTIFICATE OF CHANGE (BY AGENT)
2012-06-13
050421002681
2005-04-21
BIENNIAL STATEMENT
2004-08-01
020812002596
2002-08-12
BIENNIAL STATEMENT
2002-08-01
020715001333
2002-07-15
CERTIFICATE OF CHANGE
2002-07-15
000801000566
2000-08-01
APPLICATION OF AUTHORITY
2000-08-01
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts