PESACH AT THE GRANIT, INC.

Name: | PESACH AT THE GRANIT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1997 (28 years ago) |
Date of dissolution: | 20 May 2015 |
Entity Number: | 2187725 |
ZIP code: | 10952 |
County: | Kings |
Place of Formation: | New York |
Address: | 4 RUTH CT, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIET HOCHDORF | Chief Executive Officer | 4 RUTH CT, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 RUTH CT, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2007-10-31 | Address | 4 RUTH CT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2005-11-18 | 2011-11-03 | Address | 4 RUTH CT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2003-09-25 | 2005-11-18 | Address | 4 RUTH COURT, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2003-09-25 | 2005-11-18 | Address | 4 RUTH COURT, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
1999-12-24 | 2003-09-25 | Address | 4 RUTH CT, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520000745 | 2015-05-20 | CERTIFICATE OF DISSOLUTION | 2015-05-20 |
131112006638 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111103002267 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091201002756 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
071031002848 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State