Name: | GROSFELD CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1987 (37 years ago) |
Entity Number: | 1207498 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN SAMUEL J GROSFELD, 509 MADISON AVE RM 1206, NEW YORK, NY, United States, 10022 |
Principal Address: | 509 MADISON AVE, RM 1206, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL J GROSFELD | Chief Executive Officer | 509 MADISON AVE, RM 1206, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN SAMUEL J GROSFELD, 509 MADISON AVE RM 1206, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 1999-11-02 | Address | ATTN: SAMUEL J GROSFELD, 509 MADISON AVENUE ROOM 1206, NEW YORK, NY, 10022, 5586, USA (Type of address: Service of Process) |
1992-10-21 | 1999-11-02 | Address | 509 MADISON AVENUE ROOM 1206, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1999-11-02 | Address | 509 MADISON AVENUE ROOM 1206, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1993-10-14 | Address | ATT: SAMUEL J. GROSFELD, PRES., 509 MADISON AVENUE, ROOM 1206, NEW YORK, NY, 10022, 5586, USA (Type of address: Service of Process) |
1988-06-09 | 1992-10-21 | Address | ATT:SAMUEL J. GROSFELD, 509 MADISON AVE,S-1206, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-10-08 | 1988-06-09 | Address | 551 FIFTH AVE, ATTN: M. R. KLEINERMAN, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051121002796 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
030924002426 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
011212002079 | 2001-12-12 | BIENNIAL STATEMENT | 2001-10-01 |
991102002561 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971007002508 | 1997-10-07 | BIENNIAL STATEMENT | 1997-10-01 |
931014002555 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921021002345 | 1992-10-21 | BIENNIAL STATEMENT | 1992-10-01 |
B649731-3 | 1988-06-09 | CERTIFICATE OF AMENDMENT | 1988-06-09 |
B552650-2 | 1987-10-08 | CERTIFICATE OF INCORPORATION | 1987-10-08 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State