Search icon

GREGORY F. PRICE AGENCY, INC.

Company Details

Name: GREGORY F. PRICE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1969 (56 years ago)
Date of dissolution: 09 Apr 2009
Entity Number: 275525
ZIP code: 11969
County: Suffolk
Place of Formation: New York
Address: 79 PECONIC AVE, BOX 671, SHELTER ISLAND HTS, NY, United States, 11969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 PECONIC AVE, BOX 671, SHELTER ISLAND HTS, NY, United States, 11969

Chief Executive Officer

Name Role Address
NATALIE S FOX Chief Executive Officer 79 PECONIC AVE, BOX 671, SHELTER ISLAND HTS, NY, United States, 11969

History

Start date End date Type Value
2001-04-13 2005-05-17 Address 181 NORTH FERRY ROAD, SHELTER ISLAND HTS, NY, 11965, 0671, USA (Type of address: Service of Process)
2001-04-13 2005-05-17 Address 181 NORTH FERRY ROAD, SHELTER ISLAND HTS, NY, 11965, 0671, USA (Type of address: Principal Executive Office)
2001-04-13 2005-05-17 Address 181 NORTH FERRY ROAD, SHELTER ISLAND HTS, NY, 11965, 0671, USA (Type of address: Chief Executive Officer)
1997-04-14 2001-04-13 Address 40 NORTH FERRY ROAD, SHELTER ISLAND, NY, 11965, USA (Type of address: Chief Executive Officer)
1997-04-14 2001-04-13 Address 40 NORTH FERRY ROAD, SHELTER ISLAND, NY, 11965, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090409000857 2009-04-09 CERTIFICATE OF DISSOLUTION 2009-04-09
070503002974 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050517002155 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030326002483 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010413002699 2001-04-13 BIENNIAL STATEMENT 2001-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State