GREECE AGENCY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1777 ENGLISH ROAD, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
THOMAS A. CAMIOLO | Chief Executive Officer | 1777 ENGLISH ROAD, ROCHESTER, NY, United States, 14616 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State