Search icon

GRANGE AIR REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRANGE AIR REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1986 (39 years ago)
Entity Number: 1107415
ZIP code: 10604
County: Westchester
Place of Formation: New York
Principal Address: 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604
Address: C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KRASNE Chief Executive Officer 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
GENERAL COUNSEL, GRANGE AIR REALTY CORP. DOS Process Agent C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, United States, 10604

Agent

Name Role Address
HOWARD JACOBS, GENERAL COUNSEL, GRANGE AIR REALTY CORP. Agent C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2008-01-02 2025-07-02 Address C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2008-01-02 2025-07-02 Address C/O KRASDALE FOODS, INC., 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Registered Agent)
1993-09-09 2025-07-02 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-05-11 1993-09-09 Address 65 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702003840 2025-07-02 BIENNIAL STATEMENT 2025-07-02
080102000226 2008-01-02 CERTIFICATE OF CHANGE 2008-01-02
930909002827 1993-09-09 BIENNIAL STATEMENT 1993-08-01
930511002001 1993-05-11 BIENNIAL STATEMENT 1992-08-01
911209000136 1991-12-09 CERTIFICATE OF CHANGE 1991-12-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State