Name: | GRANARY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1991 (34 years ago) |
Date of dissolution: | 13 Dec 2010 |
Entity Number: | 1557499 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 1300, 1105 N. MARKET STREET, WILMINGTON, DE, United States, 19801 |
Principal Address: | 1500 SPRING GARDEN, STE 1100, PHILDELPHIA, PA, United States, 19130 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 1300, 1105 N. MARKET STREET, WILMINGTON, DE, United States, 19801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL R ARNOLD | Chief Executive Officer | 1500 SPRING GARDEN, STE 1100, PHILDELPHIA, PA, United States, 19130 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-07 | 2010-12-13 | Address | 261 5TH AVE, 23RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-12-08 | 2009-08-07 | Address | 411 N. 20TH STREET, PHILADELPHIA, PA, 19130, 3846, USA (Type of address: Chief Executive Officer) |
2003-05-30 | 2009-08-07 | Address | 8 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-01-20 | 2006-12-08 | Address | 411 N. 20TH STREET, PHILADELPHIA, PA, 19130, 3846, USA (Type of address: Chief Executive Officer) |
2000-01-20 | 2009-08-07 | Address | 411 N. 20TH STREET, PHILADELPHIA, PA, 19130, 3846, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101213000150 | 2010-12-13 | SURRENDER OF AUTHORITY | 2010-12-13 |
090807002271 | 2009-08-07 | BIENNIAL STATEMENT | 2009-06-01 |
070801002612 | 2007-08-01 | BIENNIAL STATEMENT | 2007-06-01 |
061208002861 | 2006-12-08 | BIENNIAL STATEMENT | 2005-06-01 |
030530002971 | 2003-05-30 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State