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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79 PECONIC AVE, BOX 671, SHELTER ISLAND HTS, NY, United States, 11969 |
Name | Role | Address |
---|---|---|
NATALIE S FOX | Chief Executive Officer | 79 PECONIC AVE, BOX 671, SHELTER ISLAND HTS, NY, United States, 11969 |
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) |
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