Search icon

GRAYMONT MATERIALS (QC) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAYMONT MATERIALS (QC) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1994 (31 years ago)
Date of dissolution: 04 Mar 2024
Entity Number: 1859958
ZIP code: 84070
County: Clinton
Place of Formation: Canada
Address: attn: legal department, 585 w southridge cir, SANDY, UT, United States, 84070
Principal Address: 585 W SOUTHRIDGE WAY, SANDY, UT, United States, 84070

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
STEPHANE GODIN Chief Executive Officer 200 - 10991 SHELLBRIDGE WAY, RICHMOND, BC, Canada, V6X 3C6

DOS Process Agent

Name Role Address
the corporation DOS Process Agent attn: legal department, 585 w southridge cir, SANDY, UT, United States, 84070

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 200 - 10991 SHELLBRIDGE WAY, RICHMOND, BC, CAN (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 200 - 10991 SHELLBRIDGE WAY, RICHMOND, CAN (Type of address: Chief Executive Officer)
2020-10-01 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-29 2024-03-04 Address 200 - 10991 SHELLBRIDGE WAY, RICHMOND, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304004640 2024-03-04 SURRENDER OF AUTHORITY 2024-03-04
221209002574 2022-12-09 BIENNIAL STATEMENT 2022-10-01
201001062522 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-22172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State