Search icon

GRUBB & ELLIS MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRUBB & ELLIS MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1992 (33 years ago)
Entity Number: 1654928
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1551 N TUSTIN AVE, STE 300, SANTA ANA, CA, United States, 92705
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JACK VAN BERKEL Chief Executive Officer 1551 N TUSTIN AVE, STE 300, SANTA ANA, CA, United States, 92705

History

Start date End date Type Value
2008-07-30 2012-07-20 Address 1551 N TUSTIN AVE, STE 200, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office)
2008-07-30 2010-08-06 Address 1551 N TUSTIN AVE, STE 200, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2008-05-15 2011-07-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-15 2011-07-06 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-03 2008-07-30 Address 500 WEST MONROE, STE. 2800, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120720006161 2012-07-20 BIENNIAL STATEMENT 2012-07-01
110706000535 2011-07-06 CERTIFICATE OF CHANGE 2011-07-06
100806003192 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080730002642 2008-07-30 BIENNIAL STATEMENT 2008-07-01
080515000489 2008-05-15 CERTIFICATE OF CHANGE 2008-05-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-25
Type:
Planned
Address:
777 UNITED NATIONS PLAZA, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-27
Type:
Accident
Address:
6023 AIRPORT ROAD, ORISKANY, NY, 13424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-18
Type:
Complaint
Address:
IBM LEARNING CENTER, ARMONK, NY, 10504
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State