Name: | GR COMPRESSORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1976 (49 years ago) |
Date of dissolution: | 23 Dec 2010 |
Entity Number: | 390481 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 5757 N GREEN BAY AVENUE, MILWAUKEE, WI, United States, 53209 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C. DAVID MYERS | Chief Executive Officer | 507 N MICHIGAN AVENUE, MILWAUKEE, WI, United States, 53202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-20 | 2008-02-08 | Address | 631 S RICHLAND AVE, YORK, PA, 17403, USA (Type of address: Principal Executive Office) |
2002-12-20 | 2008-02-08 | Address | 2075 ROSEWOOD LN, YORK, PA, 17403, USA (Type of address: Chief Executive Officer) |
2002-11-26 | 2008-02-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-23 | 2002-11-26 | Address | ATTN JULIE COHN ESQ, 200 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1998-03-26 | 2000-02-23 | Address | ATTN: BENJAMIN RAPHAN, ESQ., 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101223000482 | 2010-12-23 | CERTIFICATE OF MERGER | 2010-12-23 |
100312002439 | 2010-03-12 | BIENNIAL STATEMENT | 2010-01-01 |
20080402003 | 2008-04-02 | ASSUMED NAME CORP INITIAL FILING | 2008-04-02 |
080208002917 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060310002745 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State