Name: | GRASSO PUBLIC CARTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1976 (49 years ago) |
Date of dissolution: | 30 Oct 1998 |
Entity Number: | 399714 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1288 E. 57TH ST, BROOKLYN, NY, United States, 11234 |
Principal Address: | 1288 E 57TH ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE BRIENZA | Chief Executive Officer | 1288 E 57TH ST., BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1288 E. 57TH ST, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1976-05-13 | 1993-01-29 | Address | 1288-E 57TH ST., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081110005 | 2008-11-10 | ASSUMED NAME CORP INITIAL FILING | 2008-11-10 |
981030000304 | 1998-10-30 | CERTIFICATE OF DISSOLUTION | 1998-10-30 |
980429002376 | 1998-04-29 | BIENNIAL STATEMENT | 1998-05-01 |
960528002033 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
000043002080 | 1993-08-24 | BIENNIAL STATEMENT | 1993-05-01 |
930129002261 | 1993-01-29 | BIENNIAL STATEMENT | 1992-05-01 |
A314612-4 | 1976-05-13 | CERTIFICATE OF INCORPORATION | 1976-05-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State