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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8005 TENTH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
HARICLIA MAKOULIS | Chief Executive Officer | 8005 TENTH AVENUE, BROOKLYN, NY, United States, 11228 |
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) |
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