Name: | GRANVILLE RECREATIONAL CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1972 (53 years ago) |
Entity Number: | 332991 |
ZIP code: | 12832 |
County: | Washington |
Place of Formation: | New York |
Address: | 17 EAST MAIN ST, GRANVILLE, NY, United States, 12832 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO J SCOTT JR | DOS Process Agent | 17 EAST MAIN ST, GRANVILLE, NY, United States, 12832 |
Name | Role | Address |
---|---|---|
ANGELO J SCOTT JR | Chief Executive Officer | 17 EAST MAIN ST, GRANVILLE, NY, United States, 12832 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1996-06-10 | Address | 10 MUNSON DR, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1996-06-10 | Address | MIDDLE GRANVILLE RD, GRANVILLE, NY, 12832, USA (Type of address: Principal Executive Office) |
1972-06-26 | 1996-06-10 | Address | 10 MUNSON DR., GRANVILLE, NY, 12832, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623006310 | 2014-06-23 | BIENNIAL STATEMENT | 2014-06-01 |
120801002203 | 2012-08-01 | BIENNIAL STATEMENT | 2012-06-01 |
100610002114 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080625002238 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060522003083 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State