Name: | GRIFFING ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1982 (43 years ago) |
Date of dissolution: | 29 Nov 2010 |
Entity Number: | 774195 |
ZIP code: | 34737 |
County: | Ontario |
Place of Formation: | New York |
Address: | 602 CAMINO REAL, HOWEY IN THE HILLS, FL, United States, 34737 |
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOEL GRIFFING | DOS Process Agent | 602 CAMINO REAL, HOWEY IN THE HILLS, FL, United States, 34737 |
Name | Role | Address |
---|---|---|
JOEL GRIFFING | Chief Executive Officer | 602 CAMINO REAL, HOWEY IN THE HILLS, FL, United States, 34737 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-29 | 2010-08-16 | Address | 5 CLIFFSIDE DR, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2002-06-10 | 2010-08-16 | Address | 5 CLIFFSIDE DR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2010-08-16 | Address | 5 CLIFFSIDE DR, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
1998-05-27 | 2002-06-10 | Address | 17 BAYVIEW TERR, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2002-06-10 | Address | 17 BAYVIEW TERR, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1998-05-27 | 2004-07-29 | Address | 17 BAYVIEW TERR, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1995-02-23 | 1998-05-27 | Address | PO BOX 933, 17 BAYVIEW TERRACE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1998-05-27 | Address | PO BOX 933, 17 BAYVIEW TERRACE, GENEVA, NY, 14456, USA (Type of address: Principal Executive Office) |
1995-02-23 | 1998-05-27 | Address | PO BOX 933, 17 BAYVIEW TERRACE, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
1982-06-04 | 1995-02-23 | Address | R.D. 2, TOWN LINE RD., CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101129000597 | 2010-11-29 | CERTIFICATE OF DISSOLUTION | 2010-11-29 |
100816002316 | 2010-08-16 | BIENNIAL STATEMENT | 2010-06-01 |
080611002799 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060526002857 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040729002094 | 2004-07-29 | BIENNIAL STATEMENT | 2004-06-01 |
020610002326 | 2002-06-10 | BIENNIAL STATEMENT | 2002-06-01 |
000608002413 | 2000-06-08 | BIENNIAL STATEMENT | 2000-06-01 |
980527002342 | 1998-05-27 | BIENNIAL STATEMENT | 1998-06-01 |
960627002697 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
950223002089 | 1995-02-23 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State