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
Name | Role | Address |
---|---|---|
MEG STALEY | DOS Process Agent | 9478 S MAPLE CITY RD, MAPLE CITY, MI, United States, 49664 |
Name | Role | Address |
---|---|---|
MEG STALEY | Chief Executive Officer | 9478 S MAPLE CITY RD, MAPLE CITY, MI, United States, 49664 |
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 |
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