Name: | GRID CORPORATE ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1985 (39 years ago) |
Date of dissolution: | 10 Jun 1994 |
Entity Number: | 1039668 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DREW R. GREENWALD | Chief Executive Officer | % GRID PROPERTIES INC., 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-18 | 1993-11-05 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1986-06-12 | 1988-08-18 | Address | 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1985-11-14 | 1986-06-12 | Address | MENDELSOHN, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940610000214 | 1994-06-10 | CERTIFICATE OF DISSOLUTION | 1994-06-10 |
931105003180 | 1993-11-05 | BIENNIAL STATEMENT | 1993-11-01 |
921106002968 | 1992-11-06 | BIENNIAL STATEMENT | 1992-11-01 |
B675555-2 | 1988-08-18 | CERTIFICATE OF AMENDMENT | 1988-08-18 |
B369238-2 | 1986-06-12 | CERTIFICATE OF AMENDMENT | 1986-06-12 |
B288392-4 | 1985-11-14 | CERTIFICATE OF INCORPORATION | 1985-11-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State