Search icon

GRANCIM COMPANY INC.

Company Details

Name: GRANCIM COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1992 (33 years ago)
Date of dissolution: 21 Aug 2024
Entity Number: 1680380
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 Fountain Plaza, 5th Floor, Buffalo, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CIMINELLI REAL ESTATE CORPORATION DOS Process Agent 50 Fountain Plaza, 5th Floor, Buffalo, NY, United States, 14202

Chief Executive Officer

Name Role Address
C/O CIMINELLI REAL ESTATE CORPORATION Chief Executive Officer 50 FOUNTAIN PLAZA, 5TH FLOOR, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 350 ESSJAY ROAD / SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-08-22 Address 50 FOUNTAIN PLAZA, 5TH FLOOR, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2020-02-25 2024-08-22 Address 350 ESSJAY ROAD, SUITE 100, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2011-03-10 2024-08-22 Address 350 ESSJAY ROAD / SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2011-03-10 2020-02-25 Address 350 ESSJAY ROAD / SUITE 101, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822002476 2024-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-21
221123000750 2022-11-23 BIENNIAL STATEMENT 2022-11-01
221021001873 2022-10-21 BIENNIAL STATEMENT 2020-11-01
200225000404 2020-02-25 CERTIFICATE OF CHANGE 2020-02-25
181115006441 2018-11-15 BIENNIAL STATEMENT 2018-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State