Search icon

GRABOWSKI - FELENCZAK AGENCY, INC.

Print

Details

Entity Number 1520842

Status Active

NameGRABOWSKI - FELENCZAK AGENCY, INC.

CountyWestchester

Date of registration 02 Apr 1991 (33 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 601 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

Address ZIP code 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

MARY FELENCZAK

Chief Executive Officer

601 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

601 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706

History

Start date End date Type Value

1992-10-23

1993-06-28

Address

6 WASHINGTON AVE., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)

1992-10-23

1993-06-28

Address

6 WASHINGTON AVE., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)

1992-10-23

1993-06-28

Address

6 WASHINGTON AVE., HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process)

1991-04-02

1992-10-23

Address

30 BURHANS AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130424002069

2013-04-24

BIENNIAL STATEMENT

2013-04-01

110426002436

2011-04-26

BIENNIAL STATEMENT

2011-04-01

090402002368

2009-04-02

BIENNIAL STATEMENT

2009-04-01

070413002681

2007-04-13

BIENNIAL STATEMENT

2007-04-01

050617002657

2005-06-17

BIENNIAL STATEMENT

2005-04-01

030410002462

2003-04-10

BIENNIAL STATEMENT

2003-04-01

010423002195

2001-04-23

BIENNIAL STATEMENT

2001-04-01

990413002320

1999-04-13

BIENNIAL STATEMENT

1999-04-01

970424002398

1997-04-24

BIENNIAL STATEMENT

1997-04-01

930628003059

1993-06-28

BIENNIAL STATEMENT

1993-04-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts