CHEZ GRAND'MERE, INC.

Name: | CHEZ GRAND'MERE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1995 (30 years ago) |
Date of dissolution: | 17 Feb 2015 |
Entity Number: | 1888599 |
ZIP code: | 12498 |
County: | Ulster |
Place of Formation: | New York |
Address: | 27 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Principal Address: | 247 SILVER HOLLOW RD, WILLOW, NY, United States, 12495 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MISTY LUCAS | Chief Executive Officer | 27 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
MISTY LUCAS | DOS Process Agent | 27 TINKER ST, WOODSTOCK, NY, United States, 12498 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-22 | 2011-02-08 | Address | 24 TINKER ST, WILLOW, NY, 12495, USA (Type of address: Chief Executive Officer) |
2005-03-29 | 2009-01-22 | Address | 24 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2005-03-29 | 2009-01-22 | Address | 24 TINKER ST, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2003-01-17 | 2005-03-29 | Address | PO 59, SILVER HOLLOW RD, WILLOW, NY, 12495, USA (Type of address: Principal Executive Office) |
2001-01-29 | 2005-03-29 | Address | PO 59, SILVER HOLLOW RD, WILLOW, NY, 12495, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150217000380 | 2015-02-17 | CERTIFICATE OF DISSOLUTION | 2015-02-17 |
130204002394 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110208002400 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090122002923 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
050329002324 | 2005-03-29 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State