Search icon

GREECE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREECE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1963 (62 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 159359
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 1777 ENGLISH ROAD, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1777 ENGLISH ROAD, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
THOMAS A. CAMIOLO Chief Executive Officer 1777 ENGLISH ROAD, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 1777 ENGLISH ROAD, ROCHESTER, NY, 14616, 1686, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 1777 ENGLISH ROAD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2005-10-04 2023-10-16 Address 1777 ENGLISH ROAD, ROCHESTER, NY, 14616, 1686, USA (Type of address: Chief Executive Officer)
1999-08-20 2005-10-04 Address 4874 MT READ BLVD., ROCHESTER, NY, 14616, 1686, USA (Type of address: Chief Executive Officer)
1993-05-19 2023-10-16 Address 1777 ENGLISH ROAD, ROCHESTER, NY, 14616, 1686, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016001181 2023-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-13
220407002579 2022-04-07 BIENNIAL STATEMENT 2021-08-01
130820002072 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110809002747 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090729002607 2009-07-29 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State