Name: | GRAKES MINEOLA PUB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1977 (48 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 434732 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | % 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 12 CARMAN ST, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | % 325 MERRICK AVE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
M. JANE GREGOR | Chief Executive Officer | 91 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-17 | 1992-12-03 | Address | 1585 FRONT ST., E MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100602041 | 2010-06-02 | ASSUMED NAME CORP INITIAL FILING | 2010-06-02 |
DP-1379189 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
000049005113 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921203002202 | 1992-12-03 | BIENNIAL STATEMENT | 1992-05-01 |
A400839-4 | 1977-05-17 | CERTIFICATE OF INCORPORATION | 1977-05-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State