Name: | GRISTMILL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1983 (42 years ago) |
Date of dissolution: | 05 May 1995 |
Entity Number: | 867722 |
ZIP code: | 14174 |
County: | Niagara |
Place of Formation: | New York |
Address: | PO BOX 260, 1 WATER STREET, YOUNGSTOWN, NY, United States, 14174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED A. STEPHENS | DOS Process Agent | PO BOX 260, 1 WATER STREET, YOUNGSTOWN, NY, United States, 14174 |
Name | Role | Address |
---|---|---|
FRED A. STEPHENS | Chief Executive Officer | PO BOX 260, 1 WATER STREET, YOUNGSTOWN, NY, United States, 14174 |
Start date | End date | Type | Value |
---|---|---|---|
1983-09-14 | 1993-08-19 | Address | C/O EUGENE M. SETEL, 700 STATLER BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950505000452 | 1995-05-05 | CERTIFICATE OF DISSOLUTION | 1995-05-05 |
930819002660 | 1993-08-19 | BIENNIAL STATEMENT | 1992-09-01 |
B020019-2 | 1983-09-14 | CERTIFICATE OF INCORPORATION | 1983-09-14 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State