GRUBB & ELLIS NEW YORK, INC.
Headquarter
Name: | GRUBB & ELLIS NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1994 (31 years ago) |
Date of dissolution: | 21 Apr 2015 |
Entity Number: | 1796777 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 E 59TH ST, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JENNIFER STEIN | Chief Executive Officer | 1551 N TUSTIN AVE, SANTA ANA, CA, United States, 92705 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-11 | 2011-07-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-11 | 2011-07-06 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-03-13 | 2012-03-08 | Address | 1550 NORTH TUSTIN AVE, STE 200, SANTA ANA, CA, 92705, USA (Type of address: Principal Executive Office) |
2008-03-13 | 2012-03-08 | Address | 1177 AVE OF THE AMERICAS, 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2004-03-03 | 2008-03-13 | Address | 55 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150421000041 | 2015-04-21 | CERTIFICATE OF DISSOLUTION | 2015-04-21 |
120308002239 | 2012-03-08 | BIENNIAL STATEMENT | 2012-02-01 |
110706000530 | 2011-07-06 | CERTIFICATE OF CHANGE | 2011-07-06 |
100420003248 | 2010-04-20 | BIENNIAL STATEMENT | 2010-02-01 |
080711000762 | 2008-07-11 | CERTIFICATE OF CHANGE | 2008-07-11 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State