Name: | GLENBY CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1972 (53 years ago) |
Date of dissolution: | 02 Jun 2022 |
Entity Number: | 300821 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1900 EMPIRE BLVD, #155, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GLENN ENDERBY | Agent | 1900 EMPIRE BLVD., #155, WEBSTER, NY, 14580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 EMPIRE BLVD, #155, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-02 | 2022-11-13 | Address | 1900 EMPIRE BLVD., #155, WEBSTER, NY, 14580, USA (Type of address: Registered Agent) |
2016-03-02 | 2022-11-13 | Address | 1900 EMPIRE BLVD, #155, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
1972-01-06 | 2022-06-02 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1972-01-06 | 2016-03-02 | Address | 6156 CORWIN AVE., NEWFANE, NY, 14108, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221113000228 | 2022-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-02 |
160302000655 | 2016-03-02 | CERTIFICATE OF CHANGE | 2016-03-02 |
C311233-1 | 2002-01-14 | ASSUMED NAME CORP AMENDMENT | 2002-01-14 |
C310901-2 | 2002-01-04 | ASSUMED NAME CORP INITIAL FILING | 2002-01-04 |
879898-5 | 1972-01-06 | CERTIFICATE OF INCORPORATION | 1972-01-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State