Name: | GRAND BRASS LAMP PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1992 (33 years ago) |
Entity Number: | 1663271 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 130 REID AVE, BERGENFIELD, NJ, United States, 07621 |
Address: | 24-26 MEADOW STREET, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARL MULLER | Chief Executive Officer | 130 REID AVE, BERGENFIELD, NJ, United States, 07621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24-26 MEADOW STREET, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-04 | 2003-01-28 | Address | 130 REID AVE, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process) |
1995-05-26 | 1996-09-04 | Address | 130 REID AVE, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 1996-09-04 | Address | 130 REID AVE, BERGENFIELD, NJ, 07621, USA (Type of address: Principal Executive Office) |
1995-05-26 | 1996-09-04 | Address | 221 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1992-09-02 | 1995-05-26 | Address | 275 SEVENTH AVENUE, SUITE 1776, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030128000724 | 2003-01-28 | CERTIFICATE OF CHANGE | 2003-01-28 |
980908002091 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
960904002387 | 1996-09-04 | BIENNIAL STATEMENT | 1996-09-01 |
950526002028 | 1995-05-26 | BIENNIAL STATEMENT | 1993-09-01 |
920902000053 | 1992-09-02 | CERTIFICATE OF INCORPORATION | 1992-09-02 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State