Name: | GRONER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1960 (65 years ago) |
Date of dissolution: | 21 May 2024 |
Entity Number: | 129502 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 84 E OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 84 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRONER SERVICE, INC. | DOS Process Agent | 84 E OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SALVATORE ALFANO | Chief Executive Officer | 84 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-29 | 2024-06-07 | Address | 84 E OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1995-02-17 | 2024-06-07 | Address | 84 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2020-06-29 | Address | 84 EAST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1960-06-09 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1960-06-09 | 1995-02-17 | Address | 507 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607000910 | 2024-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-21 |
200921000373 | 2020-09-21 | CERTIFICATE OF AMENDMENT | 2020-09-21 |
200629060390 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
180608006402 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160610006385 | 2016-06-10 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State