Name: | GREAT GREY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1992 (33 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1623498 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 400 CENTRAL PARK WEST, SUITE 8K, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK B. JEWETT, III | Chief Executive Officer | 400 CENTRAL PARK WEST, #8K, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 CENTRAL PARK WEST, SUITE 8K, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-15 | 1994-03-24 | Address | 400 CENTRAL PARK WEST, SUITE 8 K, NEW YORK, NY, 10025, 5880, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1994-03-24 | Address | 400 CENTRAL PARK WEST, SUITE 8 K, NEW YORK, NY, 10025, 5880, USA (Type of address: Principal Executive Office) |
1992-03-25 | 1994-03-24 | Address | 400 CENTRAL PARK WEST, SUITE 8K, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1326486 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
940324002501 | 1994-03-24 | BIENNIAL STATEMENT | 1994-03-01 |
930415003132 | 1993-04-15 | BIENNIAL STATEMENT | 1993-03-01 |
920325000326 | 1992-03-25 | CERTIFICATE OF INCORPORATION | 1992-03-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State