Name: | GROUSE RIDGE REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1970 (55 years ago) |
Entity Number: | 295596 |
ZIP code: | 13830 |
County: | Chenango |
Place of Formation: | New York |
Address: | 299 PRESTON CENTER RD., OXFORD, NY, United States, 13830 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER FLANAGAN | Chief Executive Officer | 299 PRESTON CENTER RD., OXFORD, NY, United States, 13830 |
Name | Role | Address |
---|---|---|
GROUSE RIDGE REALTY CORPORATION | DOS Process Agent | 299 PRESTON CENTER RD., OXFORD, NY, United States, 13830 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-17 | 2010-10-18 | Address | 299 PRESTON CENTER RD., OXFORD, NY, 13830, 3270, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 2020-09-25 | Address | 299 PRESTON CENTER RD., OXFORD, NY, 13830, 3270, USA (Type of address: Service of Process) |
1993-05-19 | 1996-10-17 | Address | RD #2 BOX 288, OXFORD, NY, 13830, USA (Type of address: Principal Executive Office) |
1993-05-19 | 1996-10-17 | Address | 123 NORTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 1996-10-17 | Address | RD #2 BOX 288, OXFORD, NY, 13830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200925060228 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
180904007975 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160909006482 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140926006080 | 2014-09-26 | BIENNIAL STATEMENT | 2014-09-01 |
121002002364 | 2012-10-02 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State