Name: | GRL DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 1947 (78 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 80023 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 15 WHIG RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 0
Share Par Value 100900
Type CAP
Name | Role | Address |
---|---|---|
GRL DEVELOPMENT INC. | DOS Process Agent | 15 WHIG RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1966-07-06 | 1980-07-31 | Name | CONAHAY & LYON, INC. |
1966-07-06 | 1980-07-31 | Address | 485 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1965-12-17 | 1965-12-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
1965-12-17 | 1965-12-17 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 100 |
1956-12-21 | 1966-07-06 | Address | 261 MADISON AVE., NYC, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1577393 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
C297614-2 | 2001-01-09 | ASSUMED NAME CORP INITIAL FILING | 2001-01-09 |
A688050-5 | 1980-07-31 | CERTIFICATE OF AMENDMENT | 1980-07-31 |
A311187-3 | 1976-04-28 | CERTIFICATE OF MERGER | 1976-04-28 |
673730-5 | 1968-03-26 | CERTIFICATE OF AMENDMENT | 1968-03-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State