Name: | GRENMONT CONTROLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1980 (44 years ago) |
Date of dissolution: | 08 Oct 1991 |
Entity Number: | 635873 |
ZIP code: | M8X-1Y3 |
County: | Erie |
Place of Formation: | New York |
Address: | 4251 DUNDAS STREET WEST, TORONTO, ON, Canada, M8X-1Y3 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL R. WITTENBERG | Agent | 73 SOUTH ELLINGTON DR., DEPEW, NY, 14043 |
Name | Role | Address |
---|---|---|
GRENMONT CONTROLS INC. | DOS Process Agent | 4251 DUNDAS STREET WEST, TORONTO, ON, Canada, M8X-1Y3 |
Start date | End date | Type | Value |
---|---|---|---|
1982-03-23 | 1984-03-29 | Address | 4251 DUNDAS ST. W., TORONTO, CAN (Type of address: Service of Process) |
1980-12-10 | 1984-03-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
1980-12-10 | 1984-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-12-10 | 1982-03-23 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
911008000160 | 1991-10-08 | CERTIFICATE OF DISSOLUTION | 1991-10-08 |
B085012-3 | 1984-03-29 | CERTIFICATE OF AMENDMENT | 1984-03-29 |
A852246-3 | 1982-03-23 | CERTIFICATE OF AMENDMENT | 1982-03-23 |
A721926-7 | 1980-12-10 | CERTIFICATE OF INCORPORATION | 1980-12-10 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State