Name: | 179 GRAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1987 (38 years ago) |
Entity Number: | 1212038 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 268 WEST ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT J PONTE | Chief Executive Officer | 268 WEST ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 268 WEST ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2001-12-05 | Address | 275 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1997-10-22 | 2001-12-05 | Address | 275 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2001-12-05 | Address | 275 WEST ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1997-10-22 | Address | 111 PATERSON AVENUE, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office) |
1992-12-10 | 1997-10-22 | Address | 111 PATERSON AVENUE, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107002382 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111021002635 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091023002705 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071031002948 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051207002181 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State