Search icon

GRUBB & ELLIS COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: GRUBB & ELLIS COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1781911
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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
THOMAS D'ARCY Chief Executive Officer 1551 N TUSTIN AVE, STE 300, SANTA ANA, CA, United States, 92705

History

Start date End date Type Value
2009-05-13 2011-12-23 Address 1551 N TUSTIN AVE STE 200, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office)
2009-05-13 2011-12-23 Address 1551 N TUSTIN AVE STE 200, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2008-05-15 2011-06-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-15 2011-06-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-13 2009-05-13 Address GRUBB & ELLIS COMPANY, 2215 SANDERS RD STE 400, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111223002548 2011-12-23 BIENNIAL STATEMENT 2011-12-01
110630000337 2011-06-30 CERTIFICATE OF CHANGE 2011-06-30
090513002267 2009-05-13 BIENNIAL STATEMENT 2009-12-01
080515000485 2008-05-15 CERTIFICATE OF CHANGE 2008-05-15
060213002770 2006-02-13 BIENNIAL STATEMENT 2005-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-31
Type:
Unprog Rel
Address:
175 E. PARK DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-13
Type:
Planned
Address:
175 E. PARK DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2012-05-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
GRUBB & ELLIS COMPANY
Party Role:
Plaintiff
Party Name:
GRUBB & ELLIS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
GRUBB & ELLIS COMPANY
Party Role:
Plaintiff
Party Name:
GRUBB & ELLIS COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GRUBB & ELLIS COMPANY
Party Role:
Plaintiff
Party Name:
LICHTENBERG
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State