GRIFFIN MOTORSPORTS, INC.

Name: | GRIFFIN MOTORSPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1994 (31 years ago) |
Entity Number: | 1820127 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 6391 FRENCHS HOLLOW RD, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD E. GRIFFIN | Chief Executive Officer | 6391 FRENCHS HOLLOW RD, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
GRIFFIN MOTORSPORTS, INC. | DOS Process Agent | 6391 FRENCHS HOLLOW RD, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-08 | 2025-03-08 | Address | 6391 FRENCHS HOLLOW RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2025-03-08 | Address | 6391 FRENCHS HOLLOW RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2025-03-08 | Address | 6391 FRENCHS HOLLOW RD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1994-05-12 | 2019-12-27 | Address | 91 CHANCELLOR DRIVE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
1994-05-12 | 2025-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250308000365 | 2025-03-08 | BIENNIAL STATEMENT | 2025-03-08 |
210805003046 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
191227060274 | 2019-12-27 | BIENNIAL STATEMENT | 2018-05-01 |
940512000320 | 1994-05-12 | CERTIFICATE OF INCORPORATION | 1994-05-12 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State