Name: | G&H GURHAR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2009 (16 years ago) |
Entity Number: | 3806783 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 59 WHITE OAK BEND, ROCHESTER, NY, United States, 14624 |
Principal Address: | 780 DEWEY AVE, ROCHESTER, NY, United States, 14613 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAGRAJ SINGH DHALIWAL | Chief Executive Officer | 780 DEWEY AVE, ROCHESTER, NY, United States, 14613 |
Name | Role | Address |
---|---|---|
JAGRAJ SINGH DHALIWAL | DOS Process Agent | 59 WHITE OAK BEND, ROCHESTER, NY, United States, 14624 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
262020 | Retail grocery store | No data | No data | No data | 780 DEWEY AVE, ROCHESTER, NY, 14613 | No data |
0081-21-313172 | Alcohol sale | 2021-08-18 | 2021-08-18 | 2024-10-31 | 780 DEWEY AVE, ROCHESTER, New York, 14613 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 780 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-17 | 2025-01-01 | Address | 780 DEWEY AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer) |
2009-05-05 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-05-05 | 2025-01-01 | Address | 59 WHITE OAK BEND, ROCHESTER, NY, 14624, 5014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047550 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
170522006238 | 2017-05-22 | BIENNIAL STATEMENT | 2017-05-01 |
130517006262 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
090505000848 | 2009-05-05 | CERTIFICATE OF INCORPORATION | 2009-05-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State