Search icon

THE GRANGE U.S.A., INC.

Company Details

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

DOS Process Agent

Name Role Address
RAJMATTIE PERSAUD DOS Process Agent 31 AMBER LANE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
RAJMATTIE PERSAUD Chief Executive Officer 31 AMBER LANE, OYSTER BAY, NY, United States, 11771

History

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)

Filings

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