Name: | SERVICES FOR GRINDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1978 (47 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 463787 |
ZIP code: | 01583 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | RICHARD TOPPIN, 160 W BOYLSTON ST, WEST BOYLSTON, MA, United States, 01583 |
Principal Address: | 160 WEST BOYLSTON STREET, WEST BOYLSTON, MA, United States, 01583 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD L. TOPPIN | Chief Executive Officer | 160 WEST BOYLSTON STREET, WEST BOYLSTON, MA, United States, 01583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RICHARD TOPPIN, 160 W BOYLSTON ST, WEST BOYLSTON, MA, United States, 01583 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-09 | 2001-12-17 | Address | RICHARD TOPPIN, 160 W BOYLSTON ST, WEST BABYLON, MA, 01583, USA (Type of address: Service of Process) |
1995-04-13 | 1997-04-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-09-09 | 2000-03-09 | Address | 160 WEST BOYLSTON STREET, WEST BOYLSTON, MA, 01583, USA (Type of address: Service of Process) |
1987-04-28 | 1995-04-13 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1978-01-03 | 1987-04-28 | Address | 70 PINE ST, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1978-01-03 | 1993-09-09 | Address | 160 WEST BOYLSTON ST, WEST BOYLSTON, MA, 01583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130405060 | 2013-04-05 | ASSUMED NAME CORP INITIAL FILING | 2013-04-05 |
DP-2091251 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
040114002372 | 2004-01-14 | BIENNIAL STATEMENT | 2004-01-01 |
011217002567 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
000309002910 | 2000-03-09 | BIENNIAL STATEMENT | 2000-01-01 |
980320002018 | 1998-03-20 | BIENNIAL STATEMENT | 1998-01-01 |
970408000894 | 1997-04-08 | CERTIFICATE OF CHANGE | 1997-04-08 |
950413000710 | 1995-04-13 | CERTIFICATE OF CHANGE | 1995-04-13 |
940118002290 | 1994-01-18 | BIENNIAL STATEMENT | 1994-01-01 |
930909002226 | 1993-09-09 | BIENNIAL STATEMENT | 1993-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State