Name: | GRACENOTE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1998 (27 years ago) |
Entity Number: | 2307537 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9139 MAIN STREET, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J DALFONSO | DOS Process Agent | 9139 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ANTHONY J DALFONSO | Chief Executive Officer | 9139 MAIN STREET, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-26 | 2020-10-26 | Address | 9139 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2000-09-29 | 2010-11-03 | Address | 9139 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2000-09-29 | 2010-11-03 | Address | 9139 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
1998-10-19 | 2012-10-26 | Address | 9139 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201026060305 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
181017006303 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161012006325 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141106006501 | 2014-11-06 | BIENNIAL STATEMENT | 2014-10-01 |
121026002283 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State