Search icon

SERVICES FOR GRINDERS, INC.

Company Details

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

Agent

Name Role Address
UNITED STATES CORPORATION COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD L. TOPPIN Chief Executive Officer 160 WEST BOYLSTON STREET, WEST BOYLSTON, MA, United States, 01583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD TOPPIN, 160 W BOYLSTON ST, WEST BOYLSTON, MA, United States, 01583

History

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)

Filings

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