Search icon

STALEY/GRETZINGER, INC.

Company Details

Name: STALEY/GRETZINGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1975 (50 years ago)
Entity Number: 382539
ZIP code: 49664
County: New York
Place of Formation: New York
Address: 9478 S MAPLE CITY RD, MAPLE CITY, MI, United States, 49664
Principal Address: 723 W 177th st. Apt A3, Maple City, MI, United States, 49664

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEG STALEY DOS Process Agent 9478 S MAPLE CITY RD, MAPLE CITY, MI, United States, 49664

Chief Executive Officer

Name Role Address
MEG STALEY Chief Executive Officer 9478 S MAPLE CITY RD, MAPLE CITY, MI, United States, 49664

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 9478 S MAPLE CITY RD, MAPLE CITY, MI, 49664, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 476 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-10-18 2024-12-05 Address 476 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-10-18 2024-12-05 Address 476 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-11-04 1993-10-18 Address 194 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1992-11-04 1993-10-18 Address 194 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1981-12-09 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1978-08-08 1992-12-22 Name GRETZINGER & LEE, INC.
1975-10-24 1993-10-18 Address 476 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1975-10-24 1981-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241205000896 2024-12-05 BIENNIAL STATEMENT 2024-12-05
20061206064 2006-12-06 ASSUMED NAME CORP INITIAL FILING 2006-12-06
931018002418 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921222000389 1992-12-22 CERTIFICATE OF AMENDMENT 1992-12-22
921104002224 1992-11-04 BIENNIAL STATEMENT 1992-10-01
A822279-3 1981-12-09 CERTIFICATE OF AMENDMENT 1981-12-09
A507007-3 1978-08-08 CERTIFICATE OF AMENDMENT 1978-08-08
A268519-4 1975-10-24 CERTIFICATE OF INCORPORATION 1975-10-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State