Name: | GREUNINGER C.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 2004 (21 years ago) |
Entity Number: | 3110744 |
ZIP code: | 12528 |
County: | Orange |
Place of Formation: | New York |
Address: | 133 CROW HILL RD, HIGHLAND, NY, United States, 12528 |
Principal Address: | 180 DOLOSN AVENUE, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD PERRY | Chief Executive Officer | 180 DOLSON AVENUE, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
GREUNINGER C.S., INC. | DOS Process Agent | 133 CROW HILL RD, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-08 | 2016-10-03 | Address | 125 DOLOSN AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2006-09-26 | 2016-10-03 | Address | 125 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2006-09-26 | 2008-10-08 | Address | 133 CROW HILL ROAD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
2004-10-06 | 2016-10-03 | Address | 133 CROW HILL ROAD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161003006420 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141007006750 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121011002238 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101015002443 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
081008002219 | 2008-10-08 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State