CLIFFORD R. GRAY, INC.
Headquarter
Name: | CLIFFORD R. GRAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1959 (66 years ago) |
Date of dissolution: | 10 Jan 2019 |
Entity Number: | 122693 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2360 MAXON ROAD, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA GRAY | Chief Executive Officer | 2360 MAXON ROAD EXT, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2360 MAXON ROAD, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-10 | 2009-09-02 | Address | 2360 MAXON ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2007-09-10 | Address | 2360 MAXON RD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
1997-09-09 | 2007-09-10 | Address | 2360 MAXON RD, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
1997-09-09 | 2007-09-10 | Address | 2360 MAXON RD, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office) |
1993-09-17 | 1997-09-09 | Address | 2360 MAXON ROAD, P.O. BOX 1011, SCHENECTADY, NY, 12301, 1011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190110000246 | 2019-01-10 | CERTIFICATE OF DISSOLUTION | 2019-01-10 |
150901006024 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130906006016 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110915002058 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
090902002103 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State