Name: | GRAYROCK SUPPLY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1955 (69 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 884868 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | PATRICIA H ROEBEN, 1 WOODLAND ROAD, SCARSDALE, NY, United States, 10583 |
Principal Address: | 1 WOODLAND RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA H. ROEBEN | Chief Executive Officer | 1 WOODLAND RD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PATRICIA H ROEBEN, 1 WOODLAND ROAD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2003-12-05 | Address | 135 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2003-12-05 | Address | 135 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2006-01-18 | Address | P.O. BOX 622, ARDSLEY, NY, 10602, USA (Type of address: Service of Process) |
1956-05-08 | 1992-12-22 | Address | 1 WOODLAND RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1955-12-22 | 1983-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1955-12-22 | 1956-05-08 | Address | 15 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246707 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
071218002735 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060118002779 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031205002493 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
011119002301 | 2001-11-19 | BIENNIAL STATEMENT | 2001-12-01 |
000128002522 | 2000-01-28 | BIENNIAL STATEMENT | 1999-12-01 |
971209002240 | 1997-12-09 | BIENNIAL STATEMENT | 1997-12-01 |
940125002191 | 1994-01-25 | BIENNIAL STATEMENT | 1993-12-01 |
921222002675 | 1992-12-22 | BIENNIAL STATEMENT | 1992-12-01 |
A996438-3 | 1983-07-05 | CERTIFICATE OF AMENDMENT | 1983-07-05 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State