Name: | GRANADA SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1960 (65 years ago) |
Entity Number: | 131046 |
ZIP code: | 11968 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 102 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Address: | 295 N SEA RD, SOUTH HAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD ZACHARIA | Chief Executive Officer | 102 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOSPEH SALUI ESQ | DOS Process Agent | 295 N SEA RD, SOUTH HAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-24 | 2012-08-21 | Address | 444 MADISON AVE / SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-09-19 | 2010-08-24 | Address | 444 MADISON AVE SUITE 1710, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-08-17 | 2000-09-19 | Address | 270 MADISON AVE, STE 800, NEW YORK, NY, 10016, 0601, USA (Type of address: Service of Process) |
1995-06-22 | 1998-08-17 | Address | 342 MADISON AVE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1995-06-22 | 2010-08-24 | Address | 102 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120821002018 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
100824003067 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080801002715 | 2008-08-01 | BIENNIAL STATEMENT | 2008-08-01 |
060804002060 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040924002269 | 2004-09-24 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State