Name: | THE GRAINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1996 (29 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2060974 |
ZIP code: | 14512 |
County: | Ontario |
Place of Formation: | New York |
Address: | P.O. BOX 753, 110 SOUTH MAIN STREET, NAPLES, NY, United States, 14512 |
Principal Address: | 110 SOUTH MAIN STREET, NAPLES, NY, United States, 14512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BETH P HALLAGAN | Chief Executive Officer | 110 SOUTH MAIN STREET, NAPLES, NY, United States, 14512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 753, 110 SOUTH MAIN STREET, NAPLES, NY, United States, 14512 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2022-02-16 | Address | 110 SOUTH MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2022-02-16 | Address | P.O. BOX 753, 110 SOUTH MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Service of Process) |
1998-07-27 | 2002-08-01 | Address | 110 SOUTH MAIN STREET, NAPLES, NY, 14512, USA (Type of address: Chief Executive Officer) |
1996-08-28 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-08-28 | 1999-08-19 | Address | 6109 COUNTY ROAD 33, CANANDAIGUA, NY, 14424, 3333, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216002090 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
120816002532 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100921003088 | 2010-09-21 | BIENNIAL STATEMENT | 2010-08-01 |
080808002341 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060810002387 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State