Search icon

GRANLOR CORP.

Print

Details

Entity Number 544574

Status Inactive

NameGRANLOR CORP.

CountyUlster

Date of registration 14 Mar 1979 (46 years ago)

Date of dissolution 27 Dec 2000

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 77 COUNTRY CLUB LANE, WOODSTOCK, NY, United States, 12498

Address ZIP code 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MICHAEL ROTH

DOS Process Agent

77 COUNTRY CLUB LANE, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address

MICHAEL ROTH

Chief Executive Officer

77 COUNTRY CLUB LANE, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value

1979-03-14

1993-04-29

Address

COUNTRY CLUB LANE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20190111045

2019-01-11

ASSUMED NAME LLC DISCONTINUANCE

2019-01-11

20180131111

2018-01-31

ASSUMED NAME LLC INITIAL FILING

2018-01-31

DP-1486733

2000-12-27

DISSOLUTION BY PROCLAMATION

2000-12-27

981130002518

1998-11-30

BIENNIAL STATEMENT

1998-03-01

940420002232

1994-04-20

BIENNIAL STATEMENT

1994-03-01

930429002087

1993-04-29

BIENNIAL STATEMENT

1993-03-01

A559479-4

1979-03-14

CERTIFICATE OF INCORPORATION

1979-03-14

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts