Search icon

GRAVEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAVEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1995 (30 years ago)
Date of dissolution: 21 Aug 2018
Entity Number: 1936432
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: C/O ROBERT A KALLMAN, 41 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 41 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT A. KALLMAN Agent 41 CATHY RD, POUGHKEEPSIE, NY, 12603

DOS Process Agent

Name Role Address
GRAVEY, INC. DOS Process Agent C/O ROBERT A KALLMAN, 41 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ROBERT A. KALLMAN Chief Executive Officer 41 CATHY ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2016-03-03 2017-07-07 Address C/O ROBERT A KALLMAN, 41 CATHY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2015-07-01 2017-07-07 Address 28 PRESTWICK CT, POUGHKEEPSIE, NY, 12603, 4936, USA (Type of address: Chief Executive Officer)
2015-07-01 2017-07-07 Address 28 PRESTWICK CT, POUGHKEEPSIE, NY, 12603, 4936, USA (Type of address: Principal Executive Office)
2015-07-01 2016-03-03 Address 28 PRESTWICK CT, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2007-07-13 2015-07-01 Address 232 HOOKER AVE / PO BOX 3365, POUGHKEEPSIE, NY, 12603, 0365, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180821000815 2018-08-21 CERTIFICATE OF DISSOLUTION 2018-08-21
170707006585 2017-07-07 BIENNIAL STATEMENT 2017-07-01
160303000838 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03
150701006007 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130705006075 2013-07-05 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State