LEGRANGE PROPERTIES, INC.

Name: | LEGRANGE PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1998 (27 years ago) |
Entity Number: | 2222127 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 122 West Ave, Suite #8, Brockport, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL GRASTA | Chief Executive Officer | 122 WEST AVE, SUITE #8, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
CARL M GRASTA | DOS Process Agent | 122 West Ave, Suite #8, Brockport, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 151 SUNSET CENTER LN, BROCKPORT, NY, 14020, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 62 LA GRANGE AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 122 WEST AVE, SUITE #8, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-01-05 | Address | 151 SUNSET CENTER LN, BROCKPORT, NY, 14020, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 62 LA GRANGE AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105003219 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230710003245 | 2023-07-10 | BIENNIAL STATEMENT | 2022-01-01 |
141216002030 | 2014-12-16 | BIENNIAL STATEMENT | 2014-01-01 |
140616000057 | 2014-06-16 | ANNULMENT OF DISSOLUTION | 2014-06-16 |
DP-1936881 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State