Name: | GREGORIS MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1959 (66 years ago) |
Entity Number: | 116949 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 145 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 555 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD DEGREGORIS JR PC | DOS Process Agent | 145 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
ROBERT DEGREGORIS | Chief Executive Officer | 555 W MERRICK RD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-17 | 2023-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-11 | 2022-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-09-10 | 2011-03-02 | Address | 555 W MERRICK RD, VALLEY STREAM, NY, 11580, 5194, USA (Type of address: Chief Executive Officer) |
1995-04-17 | 2020-12-04 | Address | 145 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060984 | 2020-12-04 | BIENNIAL STATEMENT | 2019-02-01 |
130313002009 | 2013-03-13 | BIENNIAL STATEMENT | 2013-02-01 |
110302002640 | 2011-03-02 | BIENNIAL STATEMENT | 2011-02-01 |
101124002511 | 2010-11-24 | BIENNIAL STATEMENT | 2010-02-01 |
070405002295 | 2007-04-05 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State