GREYMART METAL COMPANY, INC.

Name: | GREYMART METAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1993 (32 years ago) |
Entity Number: | 1779957 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 974 MEEKER AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN NALABOFF | Chief Executive Officer | 974 MEEKER AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 974 MEEKER AVE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-14 | 2014-01-03 | Address | 4 RICHARD PL, EAST NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 1996-02-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-12-15 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-12-15 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103002233 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
120117002724 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
100107002086 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
080103002322 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060118002099 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State