Name: | GRJH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1999 (26 years ago) |
Entity Number: | 2368049 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | Delaware |
Principal Address: | 67 MAIN STREET, MILLERTON, NY, United States, 12546 |
Address: | P.O. BOX 522, PO BOX 522, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
GRJH, INC. | DOS Process Agent | P.O. BOX 522, PO BOX 522, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
ALICIA METZ | Chief Executive Officer | 67 MAIN STREET, PO BOX 522, MILLERTON, NY, United States, 12546 |
Number | Type | Address |
---|---|---|
750873 | Retail grocery store | 1771 RTE 23, CRARYVILLE, NY, 12521 |
520229 | Retail grocery store | 234 QUAKER RD, QUEENSBURY, NY, 12804 |
520181 | Retail grocery store | 107 MAIN ST, QUEENSBURY, NY, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-12 | 2017-04-26 | Address | P.O. BOX 522, PO BOX 55, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2013-04-30 | 2016-12-12 | Address | 67 MAIN STREET, PO BOX 55, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2009-04-24 | 2013-04-30 | Address | PO BOX 728, SHARON, CT, 06069, USA (Type of address: Service of Process) |
2005-06-27 | 2013-04-30 | Address | 25 MITCHELLTOWN RD, PO BOX 728, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2003-04-16 | 2013-04-30 | Address | 25 MITCHELLTOWN RD, SHARON, CT, 06069, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060836 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
210315060521 | 2021-03-15 | BIENNIAL STATEMENT | 2019-04-01 |
170426006176 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
161212006301 | 2016-12-12 | BIENNIAL STATEMENT | 2015-04-01 |
130430002178 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
999684 | LICENSE | INVOICED | 2010-05-06 | 110 | Cigarette Retail Dealer License Fee |
999683 | CNV_TFEE | INVOICED | 2010-05-06 | 2.200000047683716 | WT and WH - Transaction Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State