Search icon

GROUSE RIDGE REALTY CORPORATION

Print

Details

Entity Number 295596

Status Active

NameGROUSE RIDGE REALTY CORPORATION

CountyChenango

Date of registration 14 Sep 1970 (54 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 299 PRESTON CENTER RD., OXFORD, NY, United States, 13830

Address ZIP code 13830

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

PETER FLANAGAN

Chief Executive Officer

299 PRESTON CENTER RD., OXFORD, NY, United States, 13830

DOS Process Agent

Name Role Address

GROUSE RIDGE REALTY CORPORATION

DOS Process Agent

299 PRESTON CENTER RD., OXFORD, NY, United States, 13830

History

Start date End date Type Value

1996-10-17

2010-10-18

Address

299 PRESTON CENTER RD., OXFORD, NY, 13830, 3270, USA (Type of address: Chief Executive Officer)

1996-10-17

2020-09-25

Address

299 PRESTON CENTER RD., OXFORD, NY, 13830, 3270, USA (Type of address: Service of Process)

1993-05-19

1996-10-17

Address

RD #2 BOX 288, OXFORD, NY, 13830, USA (Type of address: Principal Executive Office)

1993-05-19

1996-10-17

Address

123 NORTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)

1993-05-19

1996-10-17

Address

RD #2 BOX 288, OXFORD, NY, 13830, USA (Type of address: Service of Process)

1970-09-14

1978-02-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1970-09-14

1993-05-19

Address

123 NO. BROAD ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200925060228

2020-09-25

BIENNIAL STATEMENT

2020-09-01

180904007975

2018-09-04

BIENNIAL STATEMENT

2018-09-01

160909006482

2016-09-09

BIENNIAL STATEMENT

2016-09-01

140926006080

2014-09-26

BIENNIAL STATEMENT

2014-09-01

121002002364

2012-10-02

BIENNIAL STATEMENT

2012-09-01

101018002574

2010-10-18

BIENNIAL STATEMENT

2010-09-01

090306002801

2009-03-06

BIENNIAL STATEMENT

2008-09-01

060921002886

2006-09-21

BIENNIAL STATEMENT

2006-09-01

20050720050

2005-07-20

ASSUMED NAME LLC INITIAL FILING

2005-07-20

041006002049

2004-10-06

BIENNIAL STATEMENT

2004-09-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts