ANTONIO GRECO, INC.

Name: | ANTONIO GRECO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2000 (25 years ago) |
Entity Number: | 2558537 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 490 ellendale ave, port chester, NY, United States, 10573 |
Principal Address: | 490 ELLENDALE AVENUE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO GRECO | Chief Executive Officer | 490 ELLENDALE AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 ellendale ave, port chester, NY, United States, 10573 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
10367 | 2014-03-03 | 2026-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-13 | 2023-10-13 | Address | 490 ELLENDALE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-10-13 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-09-21 | 2023-10-13 | Address | 490 ELLENDALE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2010-09-21 | 2023-10-13 | Address | 490 ELLENDALE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231013003380 | 2023-10-13 | BIENNIAL STATEMENT | 2022-09-01 |
140428000533 | 2014-04-28 | ANNULMENT OF DISSOLUTION | 2014-04-28 |
DP-2111877 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100921002395 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080916002769 | 2008-09-16 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State