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
Name | Role | Address |
---|---|---|
ONE GRANT PLACE INC. | DOS Process Agent | 141 CHURCHILL ROAD, STAMFORD, NY, United States, 12167 |
Name | Role | Address |
---|---|---|
FREDERICK T VASTA | Chief Executive Officer | 141 CHURCHILL ROAD, STAMFORD, NY, United States, 12167 |
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) |
1993-04-22 | 1998-03-16 | Address | 1 GRANT PLACE, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer) |
1990-03-01 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-03-01 | 2018-03-07 | Address | ONE GRANT PLACE, STAMFORD, NY, 12167, USA (Type of address: Service of Process) |
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 |
100412002347 | 2010-04-12 | BIENNIAL STATEMENT | 2010-03-01 |
080313002834 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060403002586 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
020307002018 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000313002814 | 2000-03-13 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State