Name: | GRANOFF, WALKER & FORLENZA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 May 1991 (34 years ago) |
Entity Number: | 1545714 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 4C, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 747 THIRD AVE / SUITE 4C, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 4C, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELLEN M. WALKER | Chief Executive Officer | 747 THIRD AVE / SUITE 4C, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 2003-05-13 | Address | 600 THIRD AVENUE/38TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 2003-05-13 | Address | 600 THIRD AVENUE/38TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1991-05-06 | 2003-04-25 | Address | 600 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050624002146 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030513002725 | 2003-05-13 | BIENNIAL STATEMENT | 2003-05-01 |
030425000262 | 2003-04-25 | CERTIFICATE OF CHANGE | 2003-04-25 |
941215000309 | 1994-12-15 | CERTIFICATE OF AMENDMENT | 1994-12-15 |
000049005405 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921127002699 | 1992-11-27 | BIENNIAL STATEMENT | 1992-05-01 |
910506000361 | 1991-05-06 | CERTIFICATE OF INCORPORATION | 1991-05-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State