Name: | GREFCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1966 (58 years ago) |
Entity Number: | 205014 |
ZIP code: | 90509 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3435 WEST LOMITA BOULEVARD, TORRANCE, CA, United States, 90509 |
Name | Role | Address |
---|---|---|
R.G. PERELMAN | Chief Executive Officer | 225 CITY LINE AVENUE, BALA CYNWYD, PA, United States, 19004 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2002-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-19 | 2002-05-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-10-16 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-10-16 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1966-12-21 | 1986-10-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-12-21 | 1986-10-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020530000009 | 2002-05-30 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-05-30 |
020325000104 | 2002-03-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-04-24 |
991019001095 | 1999-10-19 | CERTIFICATE OF CHANGE | 1999-10-19 |
C215828-2 | 1994-10-11 | ASSUMED NAME CORP INITIAL FILING | 1994-10-11 |
931227002254 | 1993-12-27 | BIENNIAL STATEMENT | 1993-12-01 |
930323003053 | 1993-03-23 | BIENNIAL STATEMENT | 1992-12-01 |
B413117-2 | 1986-10-16 | CERTIFICATE OF AMENDMENT | 1986-10-16 |
593287-6 | 1966-12-21 | APPLICATION OF AUTHORITY | 1966-12-21 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State