Name: | GRAY FUELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2004 (20 years ago) |
Entity Number: | 3115228 |
ZIP code: | 13655 |
County: | Franklin |
Place of Formation: | New York |
Address: | 20 COOK RD, HOGANSBURG, NY, United States, 13655 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 COOK RD, HOGANSBURG, NY, United States, 13655 |
Name | Role | Address |
---|---|---|
PHILLIP GRAY SR | Chief Executive Officer | 20 COOK RD, HOGANSBURG, NY, United States, 13655 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-25 | 2012-12-10 | Address | 440 ST REGIS RD, AKWESASNE, NY, 13655, USA (Type of address: Chief Executive Officer) |
2008-09-25 | 2012-12-10 | Address | 20 COOK ROAD, AKWESASNE, NY, 13655, USA (Type of address: Principal Executive Office) |
2008-09-25 | 2012-12-10 | Address | 20 COOK ROAD, HOGANSBURG, NY, 13655, USA (Type of address: Service of Process) |
2006-12-20 | 2008-09-25 | Address | 440 ST REGIS RD, AKWESASNE, NY, 13655, USA (Type of address: Chief Executive Officer) |
2006-12-20 | 2008-09-25 | Address | 20 COKE ROAD, AKWESASNE, NY, 13655, USA (Type of address: Principal Executive Office) |
2004-10-19 | 2008-09-25 | Address | 20 COOK ROAD, HOGANSBURG, NY, 13655, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191226000016 | 2019-12-26 | ANNULMENT OF DISSOLUTION | 2019-12-26 |
DP-2150507 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121210002306 | 2012-12-10 | BIENNIAL STATEMENT | 2012-10-01 |
080925003279 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061220002998 | 2006-12-20 | BIENNIAL STATEMENT | 2006-10-01 |
041019000327 | 2004-10-19 | CERTIFICATE OF INCORPORATION | 2004-10-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State