Search icon

AMBROSIAL GRANOLA, INC.

Company Details

Name: AMBROSIAL GRANOLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 1999 (26 years ago)
Date of dissolution: 14 Jan 2016
Entity Number: 2378406
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 8005 TENTH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8005 TENTH AVENUE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
HARICLIA MAKOULIS Chief Executive Officer 8005 TENTH AVENUE, BROOKLYN, NY, United States, 11228

History

Start date End date Type Value
2007-06-05 2013-06-07 Address 8124 SEVENTH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2007-06-05 2013-06-07 Address 8124 SEVENTH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2005-07-01 2007-06-05 Address 8214 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2005-07-01 2007-06-05 Address 8124 7TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2001-05-07 2005-07-01 Address 8005 10TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2001-05-07 2005-07-01 Address 8005 10TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1999-05-14 2007-06-05 Address 8005 10TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160114000696 2016-01-14 CERTIFICATE OF DISSOLUTION 2016-01-14
130607006978 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110523002786 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090422002556 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070605002412 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050701002572 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030424002114 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010507002397 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990514000416 1999-05-14 CERTIFICATE OF INCORPORATION 1999-05-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State