Name: | GRECO'S DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1969 (56 years ago) |
Date of dissolution: | 22 Feb 2000 |
Entity Number: | 276456 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3399 N SUNROSE PATH, BEVERLY HILLS, FL, United States, 34465 |
Address: | 1130 N BROADWAY, N MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL ROTHLEIN | DOS Process Agent | 1130 N BROADWAY, N MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JOSEPH GRECO | Chief Executive Officer | 3399 N SUNROSE PATH, BEVERLY HILLS, FL, United States, 34465 |
Start date | End date | Type | Value |
---|---|---|---|
1969-05-07 | 1995-08-07 | Address | 1130 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C316217-2 | 2002-05-13 | ASSUMED NAME CORP INITIAL FILING | 2002-05-13 |
000222000260 | 2000-02-22 | CERTIFICATE OF DISSOLUTION | 2000-02-22 |
990528002195 | 1999-05-28 | BIENNIAL STATEMENT | 1999-05-01 |
970516002175 | 1997-05-16 | BIENNIAL STATEMENT | 1997-05-01 |
950807002198 | 1995-08-07 | BIENNIAL STATEMENT | 1993-05-01 |
755119-4 | 1969-05-07 | CERTIFICATE OF INCORPORATION | 1969-05-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State