Name: | GRAY STONE PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Jan 2013 (12 years ago) |
Date of dissolution: | 12 Sep 2023 |
Entity Number: | 4340519 |
ZIP code: | 33781 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 4352 80TH AVE N, PINELLAS PARK, FL, United States, 33781 |
Name | Role | Address |
---|---|---|
RICHARD COUNTERMINE | DOS Process Agent | 4352 80TH AVE N, PINELLAS PARK, FL, United States, 33781 |
Name | Role | Address |
---|---|---|
RICHARD COUNTERMINE | Agent | 3A FOREST ROAD, NASSAU, NY, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-18 | 2023-09-12 | Address | 4352 80TH AVE N, PINELLAS PARK, FL, 33781, USA (Type of address: Service of Process) |
2013-01-03 | 2023-09-12 | Address | 3A FOREST ROAD, NASSAU, NY, 12123, USA (Type of address: Registered Agent) |
2013-01-03 | 2019-12-18 | Address | 3A FOREST ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912001933 | 2023-08-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-08 |
210323060199 | 2021-03-23 | BIENNIAL STATEMENT | 2021-01-01 |
191218060057 | 2019-12-18 | BIENNIAL STATEMENT | 2019-01-01 |
130327000902 | 2013-03-27 | CERTIFICATE OF PUBLICATION | 2013-03-27 |
130103000523 | 2013-01-03 | ARTICLES OF ORGANIZATION | 2013-01-03 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State