Name: | GREY DOG CONSTRUCTION, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 01 Dec 2011 (13 years ago) |
Entity Number: | 4171423 |
County: | New York |
Place of Formation: | New York |
Contact Details
Phone +1 609-598-1537
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1463762-DCA | Inactive | Business | 2013-05-01 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-01 | 2018-05-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-12-01 | 2018-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000109 | 2018-08-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-08-02 |
180521000392 | 2018-05-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-20 |
111201000269 | 2011-12-01 | CERTIFICATE OF INCORPORATION | 2011-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2059540 | TRUSTFUNDHIC | INVOICED | 2015-04-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2059541 | RENEWAL | INVOICED | 2015-04-27 | 100 | Home Improvement Contractor License Renewal Fee |
1233724 | LICENSE | INVOICED | 2013-05-01 | 100 | Home Improvement Contractor License Fee |
1233725 | FINGERPRINT | INVOICED | 2013-04-30 | 225 | Fingerprint Fee |
1233726 | TRUSTFUNDHIC | INVOICED | 2013-04-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State