Search icon

GRUBB & ELLIS ASSET SERVICES COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GRUBB & ELLIS ASSET SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1989 (36 years ago)
Date of dissolution: 10 Jul 2008
Entity Number: 1402828
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 2215 SANDERS ROAD SUITE 400, NORTHBROOK, IL, United States, 60062
Address: 80 STATE ST, ALBANY, NY, United States, 10022

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT OSBRINK Chief Executive Officer 4675 MACARTHUR COURT, SUITE 1600, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2002-12-13 2003-11-05 Address 55 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-12-13 2003-11-05 Address 2215 SANDERS RD, STE 400, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office)
1999-11-26 2002-12-13 Address 2215 SANDERS RD, STE 400, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
1999-11-26 2002-12-13 Address 2215 SANDERS RD, STE 400, NORTHBROOK, IL, 60062, USA (Type of address: Principal Executive Office)
1997-12-02 1999-11-26 Address 2215 SANDERS RD, 4TH FL, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080710000016 2008-07-10 CERTIFICATE OF TERMINATION 2008-07-10
060112002022 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031105002884 2003-11-05 BIENNIAL STATEMENT 2003-11-01
021213002728 2002-12-13 BIENNIAL STATEMENT 2002-11-01
991126002211 1999-11-26 BIENNIAL STATEMENT 1999-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State