GRAYWOOD COMPANIES, INC.

Name: | GRAYWOOD COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2005 (20 years ago) |
Entity Number: | 3147528 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1001 Lexington Ave, Graywood Building, Rochester, NY, United States, 14606 |
Principal Address: | 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1001 Lexington Ave, Graywood Building, Rochester, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JOHN M. SUMMERS | Chief Executive Officer | 1001 LEXINGTON AVENUE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-05 | 2015-01-14 | Name | 1390 MR ASSOCIATES, INC. |
2009-08-20 | 2015-01-27 | Address | 1390 MT. READ BLVD., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2009-08-20 | 2015-01-27 | Address | 1390 MT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2006-01-17 | 2014-12-05 | Name | JASCO TOOLS, INC. |
2005-01-07 | 2006-01-17 | Name | JASCO, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211007000307 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
150127006199 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
150114000548 | 2015-01-14 | CERTIFICATE OF AMENDMENT | 2015-01-14 |
141205000012 | 2014-12-05 | CERTIFICATE OF AMENDMENT | 2014-12-05 |
130122002386 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State