Search icon

GRAN VERDE CORPORATION

Company Details

Name: GRAN VERDE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1991 (34 years ago)
Entity Number: 1561108
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVE, STE 3500, NEW YORK, NY, United States, 10178
Principal Address: 307 7TH AVENUE, SUITE 910, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROMAN A BNINSKI DOS Process Agent 101 PARK AVE, STE 3500, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
JAVIER SEGOVIA Chief Executive Officer 307 7TH AVENUE, SUITE 910, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-09-17 2013-05-14 Address REITRGASSE 9/11, CH-8027, ZURICH, 8002, SWZ (Type of address: Principal Executive Office)
2007-09-17 2013-05-14 Address REITER GASSE 9/11, CH-8027, ZURICH, 8002, SWZ (Type of address: Chief Executive Officer)
2001-08-02 2007-09-17 Address REITER GASSE 9/11, CH-8027, ZURICH, 00000, SWZ (Type of address: Chief Executive Officer)
2001-08-02 2007-09-17 Address REITRGASSE 9/11, CH-8027, ZURICH, 00000, SWZ (Type of address: Principal Executive Office)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-19077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150707006165 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130716006049 2013-07-16 BIENNIAL STATEMENT 2013-07-01
130514006596 2013-05-14 BIENNIAL STATEMENT 2011-07-01
121210000553 2012-12-10 CERTIFICATE OF MERGER 2012-12-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State