Entity Name: | PURCELL, GRAHAM & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 May 1976 (49 years ago) |
Date of dissolution: | 04 Nov 1988 (36 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 04 Nov 1988 (36 years ago) |
Document Number: | 836352 |
FEI/EIN Number | 13-1954348 |
Address: | 61 BROADWAY, NEW YORK, NY 10006 |
Mail Address: | 61 BROADWAY, NEW YORK, NY 10006 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Address |
---|---|---|
GRAHAM, SR. FRANK (CHRMN | Chairman | 61 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
GRAHAM, FRANK C. JR. | President | 61 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
CARDACI, PHILIP | Vice President | 61 BROADWAY, NEW YORK, NY |
GRAHAM, WILLIAM | Vice President | 61 BROADWAY, NEW YORK, NY |
Name | Role | Address |
---|---|---|
CARDACI, PHILIP | Treasurer | 61 BROADWAY, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
AMENDMENT | 1985-08-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1984-04-30 | 226 W. GEORGIA STREET, **RESIGNED 2-24-89**, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1977-02-01 | 61 BROADWAY, NEW YORK, NY 10006 | No data |
CHANGE OF MAILING ADDRESS | 1977-02-01 | 61 BROADWAY, NEW YORK, NY 10006 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State