Name: | GRANITE SPRINGS PRECISION SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1979 (46 years ago) |
Date of dissolution: | 11 Sep 2023 |
Entity Number: | 590814 |
ZIP code: | 10527 |
County: | Westchester |
Place of Formation: | New York |
Address: | 104 MAHOPAC AVENUE, GRANITE SPRINGS, NY, United States, 10527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R LORENZE | DOS Process Agent | 104 MAHOPAC AVENUE, GRANITE SPRINGS, NY, United States, 10527 |
Name | Role | Address |
---|---|---|
KENNETH R LORENZE | Chief Executive Officer | 104 MAHOPAC AVENUE, GRANITE SPRINGS, NY, United States, 10527 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2023-09-11 | Address | 104 MAHOPAC AVENUE, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2023-09-11 | Address | 104 MAHOPAC AVENUE, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process) |
1992-10-26 | 1993-10-14 | Address | RD2 BOX 2, GRANITE SPRINGS, NY, 10527, USA (Type of address: Principal Executive Office) |
1992-10-26 | 1993-10-14 | Address | RD2 BOX 2, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
1992-10-26 | 1993-10-14 | Address | RD 2, BOX 2, GRANITE SPRINGS, NY, 10527, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911003485 | 2023-01-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-30 |
20210407050 | 2021-04-07 | ASSUMED NAME CORP INITIAL FILING | 2021-04-07 |
131011006683 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111014002362 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091022002577 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State