Search icon

5118 GRAND CORP.

Company Details

Name: 5118 GRAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1993 (31 years ago)
Entity Number: 1780634
ZIP code: 07112
County: Queens
Place of Formation: New York
Address: 320 Elizabeth Ave Unit 4, newark, NJ, United States, 07112
Principal Address: 514 MAITLAND AVE, TEANECK, NJ, United States, 07666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 Elizabeth Ave Unit 4, newark, NJ, United States, 07112

Chief Executive Officer

Name Role Address
HENRY J STERN Chief Executive Officer 63-53 HARING ST, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 63-53 HARING ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-05-15 Address 63-53 HARING ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-12-04 Address 63-53 HARING ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-12-04 Address 320 ELIZABETH AVE, NEWARK, NJ, 07112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003534 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230515001434 2023-05-15 BIENNIAL STATEMENT 2021-12-01
200204061722 2020-02-04 BIENNIAL STATEMENT 2019-12-01
160510006222 2016-05-10 BIENNIAL STATEMENT 2015-12-01
140203002073 2014-02-03 BIENNIAL STATEMENT 2013-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State