Search icon

GRID CORPORATE ADVISORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DREW R. GREENWALD Chief Executive Officer % GRID PROPERTIES INC., 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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