Search icon

GRANOFF, WALKER & FORLENZA, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 4C, 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELLEN M. WALKER Chief Executive Officer 747 THIRD AVE / SUITE 4C, NEW YORK, NY, United States, 10017

History

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)

Filings

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