Name: | 885 GRAND STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1989 (36 years ago) |
Entity Number: | 1361207 |
ZIP code: | 11724 |
County: | Kings |
Place of Formation: | New York |
Address: | 115 Midland Street, Cold Spring Harbor, NY, United States, 11724 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALPHONSE MILO | DOS Process Agent | 115 Midland Street, Cold Spring Harbor, NY, United States, 11724 |
Name | Role | Address |
---|---|---|
ALPHONSE MILO | Chief Executive Officer | 115 MIDLAND STREET, COLD SPRING HARBOR, NY, United States, 11724 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 879 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 115 MIDLAND STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2013-07-09 | 2024-07-26 | Address | 600 WATERVIEW ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2011-06-16 | 2024-07-26 | Address | 879 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2003-06-17 | 2013-07-09 | Address | 600 WATERVIEW RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726002140 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
190628060142 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
171127006244 | 2017-11-27 | BIENNIAL STATEMENT | 2017-06-01 |
150602007048 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130709006188 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State