Name: | GRIZZLY MULTI-ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2628896 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 105 BENTON AVE / SUITE #9, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 105 BENTON AVE / #9, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WESLEY CHENOWETH | Agent | 79 MUNDY AVE 2ND FLOOR, STATEN ISLAND, NY, 10310 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 BENTON AVE / SUITE #9, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
WESLEY O. CHENOWETH, JR. | Chief Executive Officer | 105 BENTON AVE / SUITE #9, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2005-06-14 | Address | 79 MUNDY AVE 2ND FLOOR, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process) |
2001-04-17 | 2003-12-02 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2001-04-17 | 2003-12-02 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974946 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
050614002553 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
031202000422 | 2003-12-02 | CERTIFICATE OF CHANGE | 2003-12-02 |
010417000524 | 2001-04-17 | CERTIFICATE OF INCORPORATION | 2001-04-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State