Name: | THE GRANGE U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1988 (36 years ago) |
Entity Number: | 1275889 |
ZIP code: | 11771 |
County: | New York |
Place of Formation: | New York |
Address: | 31 AMBER LANE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAJMATTIE PERSAUD | DOS Process Agent | 31 AMBER LANE, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
RAJMATTIE PERSAUD | Chief Executive Officer | 31 AMBER LANE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-12 | 2025-01-12 | Address | 31 AMBER LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-12-16 | 2025-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2024-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-05 | 2023-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-01 | 2025-01-12 | Address | 31 AMBER LANE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
2020-12-01 | 2025-01-12 | Address | 31 AMBER LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2019-03-27 | 2020-12-01 | Address | 88-08 197TH STREET, APT # 2H, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
2019-03-27 | 2020-12-01 | Address | 88-08 197TH STREET, APT # 2H, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer) |
2015-03-19 | 2019-03-27 | Address | 88-12 197TH STREET, APT #2H, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office) |
2015-03-19 | 2019-03-27 | Address | 215-01A HILLSIDE AVENUE, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000178 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
221201003982 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201061864 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190327060205 | 2019-03-27 | BIENNIAL STATEMENT | 2018-12-01 |
150319002032 | 2015-03-19 | BIENNIAL STATEMENT | 2014-12-01 |
980915000302 | 1998-09-15 | ANNULMENT OF DISSOLUTION | 1998-09-15 |
DP-750950 | 1992-09-23 | DISSOLUTION BY PROCLAMATION | 1992-09-23 |
B720284-3 | 1988-12-20 | CERTIFICATE OF INCORPORATION | 1988-12-20 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State