Search icon

SPECIALTY GRANULES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIALTY GRANULES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 2008 (17 years ago)
Date of dissolution: 13 Jan 2016
Entity Number: 3744850
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 13424 PENNSYLVANIA AVENUE, STE 303, HAGERSTOWN, MD, United States, 21742

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH E WALTON Chief Executive Officer 13424 PENNSYLVANIA AVENUE, STE 303, HAGERSTOWN, MD, United States, 21742

History

Start date End date Type Value
2010-10-21 2014-09-16 Address 1011 OPAL COURT, STE 315, HAGERSTOWN, MD, 21740, USA (Type of address: Chief Executive Officer)
2010-10-21 2014-09-16 Address 1011 OPAL COURT, STE 315, HAGERSTOWN, MD, 21740, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160113000095 2016-01-13 CERTIFICATE OF TERMINATION 2016-01-13
141103007097 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140916006406 2014-09-16 BIENNIAL STATEMENT 2012-11-01
120119000222 2012-01-19 CERTIFICATE OF AMENDMENT 2012-01-19
101021002194 2010-10-21 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
2014-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
SPECIALTY GRANULES INC.
Party Role:
Plaintiff
Party Name:
EDWARD E. GILLEN COMPAN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State