Search icon

GRANDEMELA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GRANDEMELA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1988 (37 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1281190
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: MCLAUGHLIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 39 E 58TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FRANCO P. LATTANZI Chief Executive Officer 39 E 58TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STEVEN KAPLAN, ESQ. DOS Process Agent MCLAUGHLIN & STERN, LLP, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-11-13 2007-10-17 Address 909 THIRD AVENUE / 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-01 2006-11-13 Address 909 THIRD AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-09-11 2006-11-13 Address 39 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-07-07 2006-11-13 Address 39 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-07-07 1996-09-11 Address 83 GATES AVENUE, CENTRAL ISLIP, NY, 11722, 1836, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1971967 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080807002946 2008-08-07 BIENNIAL STATEMENT 2008-08-01
071017000140 2007-10-17 CERTIFICATE OF CHANGE 2007-10-17
061113002276 2006-11-13 BIENNIAL STATEMENT 2006-08-01
041108002130 2004-11-08 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State