Search icon

ONE GRANT PLACE INC.

Company Details

Name: ONE GRANT PLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1990 (35 years ago)
Date of dissolution: 29 Mar 2024
Entity Number: 1426658
ZIP code: 12167
County: Delaware
Place of Formation: New York
Address: 141 CHURCHILL ROAD, STAMFORD, NY, United States, 12167

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ONE GRANT PLACE INC. DOS Process Agent 141 CHURCHILL ROAD, STAMFORD, NY, United States, 12167

Chief Executive Officer

Name Role Address
FREDERICK T VASTA Chief Executive Officer 141 CHURCHILL ROAD, STAMFORD, NY, United States, 12167

History

Start date End date Type Value
2018-03-07 2024-04-15 Address 141 CHURCHILL ROAD, STAMFORD, NY, 12167, USA (Type of address: Service of Process)
2018-03-07 2024-04-15 Address 141 CHURCHILL ROAD, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2014-06-03 2018-03-07 Address 1 GRANT PL, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1998-03-16 2014-06-03 Address 1 GRANT PL, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
1993-04-22 2018-03-07 Address 1 GRANT PLACE, STAMFORD, NY, 12167, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240415002858 2024-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-29
180307006249 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160328006008 2016-03-28 BIENNIAL STATEMENT 2016-03-01
140603007455 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120424002754 2012-04-24 BIENNIAL STATEMENT 2012-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State