Search icon

K. FEIST GRAMPREY MEMORIALS, INC.

Company Details

Name: K. FEIST GRAMPREY MEMORIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1973 (52 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 250579
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2266 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD NAU Chief Executive Officer 2266 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2266 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1993-01-22 2024-04-18 Address 2266 RICHMOND RD, STATEN ISLAND, NY, 10306, 2563, USA (Type of address: Chief Executive Officer)
1993-01-22 2024-04-18 Address 2266 RICHMOND RD, STATEN ISLAND, NY, 10306, 2563, USA (Type of address: Service of Process)
1973-01-05 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1973-01-05 1993-01-22 Address 2266 RICHMOND RD., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003738 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
130204002325 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110216002967 2011-02-16 BIENNIAL STATEMENT 2011-01-01
081230003173 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061228002524 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050203002520 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030113002607 2003-01-13 BIENNIAL STATEMENT 2003-01-01
010110002289 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990111002674 1999-01-11 BIENNIAL STATEMENT 1999-01-01
C255729-2 1998-01-14 ASSUMED NAME LLC INITIAL FILING 1998-01-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State