GRAYROCK MEMORIALS AND FLORIST, INC.

Name: | GRAYROCK MEMORIALS AND FLORIST, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1993 (32 years ago) |
Date of dissolution: | 10 Jun 2019 |
Entity Number: | 1770341 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 160 BRADHURST AVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R PUGNI | Chief Executive Officer | 160 BRADHURST AVE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160 BRADHURST AVE, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-07 | 2003-11-18 | Address | 140 BRADHURST AVE., VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer) |
1998-04-07 | 2012-01-25 | Address | 140 BRADHURST AVE., VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
1998-04-07 | 2012-01-25 | Address | 160 BRADHURST AVE., PO BOX 163, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
1993-11-08 | 1998-04-07 | Address | ROUTE 22, BEDFORD VILLAGE, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190610000129 | 2019-06-10 | CERTIFICATE OF DISSOLUTION | 2019-06-10 |
140311002085 | 2014-03-11 | BIENNIAL STATEMENT | 2013-11-01 |
120125002613 | 2012-01-25 | BIENNIAL STATEMENT | 2011-11-01 |
100104002221 | 2010-01-04 | BIENNIAL STATEMENT | 2009-11-01 |
080416002537 | 2008-04-16 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State