Name: | G.R.B.M., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1985 (40 years ago) |
Entity Number: | 1003552 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 39 Old Doansburg Rd, Brewster, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRBM INC | DOS Process Agent | 39 Old Doansburg Rd, Brewster, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
GARY R MCCARTHY | Chief Executive Officer | 39 OLD DOANSBURG RD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-08 | 2023-12-08 | Address | 39 OLD DOANSBURG RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2023-12-08 | 2023-12-08 | Address | 39 MORNINGSIDE DRIVE, P.O. BOX 231, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-27 | 2023-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-08 | 2023-12-08 | Address | 39 MORNINGSIDE DRIVE, P.O. BOX 231, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231208002101 | 2023-12-08 | BIENNIAL STATEMENT | 2023-06-01 |
110613003215 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
070612002326 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050809002966 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
031107002150 | 2003-11-07 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State