Search icon

GROSFELD CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SAMUEL J GROSFELD Chief Executive Officer 509 MADISON AVE, RM 1206, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN SAMUEL J GROSFELD, 509 MADISON AVE RM 1206, NEW YORK, NY, United States, 10022

History

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)

Filings

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