Name: | GRAND PACIFIC MORTGAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1991 (34 years ago) |
Entity Number: | 1537670 |
ZIP code: | 11355 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 SKYLINE DRIVE, HAWTHORNE, NY, United States, 10532 |
Address: | 41-99 MAIN ST, 2ND FL, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL LAROSA | Chief Executive Officer | 14 EAST CENTRAL AVE, PEARL RIVER, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-99 MAIN ST, 2ND FL, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-25 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-05 | 2006-12-04 | Address | 41-99 MAIN ST, 2ND FL, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1993-06-28 | 1999-05-05 | Address | MICHAEL LIN, 41-99 MAIN STREET 2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
1993-06-28 | 2006-12-04 | Address | 41-99 MAIN STREET, 2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
1993-06-28 | 1999-05-05 | Address | MICHAEL LIN, 41-99 MAIN STREET 2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061204002881 | 2006-12-04 | AMENDMENT TO BIENNIAL STATEMENT | 2005-04-01 |
050603002098 | 2005-06-03 | BIENNIAL STATEMENT | 2005-04-01 |
030404002822 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
010425002894 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
990505002263 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State