Entity Number 1520842
Status Active
NameGRABOWSKI - FELENCZAK AGENCY, INC.
CountyWestchester
Date of registration 02 Apr 1991 (33 years ago) 02 Apr 1991
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
MARY FELENCZAK
Chief Executive Officer
601 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706
THE CORPORATION
DOS Process Agent
601 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706
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)
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