Name: | GRANA & TEIBEL, CPAS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1990 (34 years ago) |
Date of dissolution: | 24 Mar 2023 |
Entity Number: | 1496494 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 300 CORPORATE PKWY, STE 116 N, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 CORPORATE PKWY, STE 116 N, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
DAVID T GRANA | Chief Executive Officer | 300 CORPORATE PARKWAY, STE 116 N, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-10 | 2023-06-15 | Address | 300 CORPORATE PARKWAY, STE 116 N, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1997-01-10 | 2023-06-15 | Address | 300 CORPORATE PKWY, STE 116 N, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1993-01-06 | 1997-01-10 | Address | 1321 MILLERSPORT HIGHWAY, SUITE 201, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office) |
1993-01-06 | 1997-01-10 | Address | 1321 MILLERSPORT HIGHWAY, SUITE 201, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
1993-01-06 | 1997-01-10 | Address | 1321 MILLERSPORT HIGHWAY, SUITE 201, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615000125 | 2023-03-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-24 |
171016006182 | 2017-10-16 | BIENNIAL STATEMENT | 2016-12-01 |
130102006114 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
110208002208 | 2011-02-08 | BIENNIAL STATEMENT | 2010-12-01 |
081217002938 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State