Name: | GRALAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1989 (35 years ago) |
Date of dissolution: | 02 May 2022 |
Entity Number: | 1409767 |
ZIP code: | 12827 |
County: | Washington |
Place of Formation: | New York |
Address: | 10301 STATE ROUTE 149, FORT ANN, NY, United States, 12827 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN D. GRAY | DOS Process Agent | 10301 STATE ROUTE 149, FORT ANN, NY, United States, 12827 |
Name | Role | Address |
---|---|---|
MARTIN D. GRAY | Chief Executive Officer | 10301 STATE ROUTE 149, FORT ANN, NY, United States, 12827 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2022-09-18 | Address | 10301 STATE ROUTE 149, FORT ANN, NY, 12827, USA (Type of address: Service of Process) |
2019-12-03 | 2022-09-18 | Address | 10301 STATE ROUTE 149, FORT ANN, NY, 12827, USA (Type of address: Chief Executive Officer) |
2019-05-09 | 2019-12-03 | Address | 10301 STATE RTE., FORT ANN, NY, 12827, USA (Type of address: Service of Process) |
2000-01-21 | 2019-05-09 | Address | 10301 SR 149, WEST FORT ANN, NY, 12827, 9729, USA (Type of address: Service of Process) |
2000-01-21 | 2019-12-03 | Address | 10301 SR 149, WEST FORT ANN, NY, 12827, 9729, USA (Type of address: Principal Executive Office) |
2000-01-21 | 2019-12-03 | Address | 10301 SR 149, WEST FORT ANN, NY, 12827, 9729, USA (Type of address: Chief Executive Officer) |
1993-12-20 | 2000-01-21 | Address | RD 1 BOX 1312, WEST FORT ANN, NY, 12827, 9729, USA (Type of address: Principal Executive Office) |
1993-12-20 | 2000-01-21 | Address | RD 1 BOX 1312, WEST FORT ANN, NY, 12827, 9729, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2000-01-21 | Address | RD #1 BOX 1312 RTE 149, W. FORT ANN, NY, 12827, USA (Type of address: Service of Process) |
1992-12-14 | 1993-12-20 | Address | RD #1 BOX 1312 RTE 149, W. FORT ANN, NY, 12827, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220918000273 | 2022-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-02 |
191203060018 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190509060604 | 2019-05-09 | BIENNIAL STATEMENT | 2017-12-01 |
131219002236 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
120105002647 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091218002108 | 2009-12-18 | BIENNIAL STATEMENT | 2009-12-01 |
080103002661 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060206002664 | 2006-02-06 | BIENNIAL STATEMENT | 2005-12-01 |
031121002586 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
011218002101 | 2001-12-18 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State