Name: | GRAYWOLF INTEGRATED CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2005 (20 years ago) |
Entity Number: | 3269282 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2205 RAGU DR, OWENSBORO, KY, United States, 42303 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRIS BAILEY | Chief Executive Officer | 3550 FRANCIS CIRCLE, ALPHARETTA, GA, United States, 30004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 3550 FRANCIS CIRCLE, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2023-10-16 | 2023-10-16 | Address | 2205 RAGU DR, OWENSBORO, KY, 42303, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2023-10-16 | Address | 2205 RAGU DR, OWENSBORO, KY, 42303, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2022-09-22 | Address | 3550 FRANCIS CIRCLE, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2022-09-22 | 2023-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016001671 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
220922002978 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
211008000876 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
210923001349 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
200721000006 | 2020-07-21 | CERTIFICATE OF AMENDMENT | 2020-07-21 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State