Name: | GRAND WAY BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1995 (30 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 1896519 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | New York |
Address: | 42 MOTT STREET, 3/FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CHAN | DOS Process Agent | 42 MOTT STREET, 3/FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
JOSEPH CHAN | Chief Executive Officer | 42 MOTT STREET, 3/FL, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-10 | 2025-01-22 | Address | 42 MOTT STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-02-10 | 2025-01-22 | Address | 42 MOTT STREET, 3/FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-02-23 | 2021-02-10 | Address | 41 ELIZABETH STREET, SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2021-02-10 | Address | 41 ELIZABETH STREET, STE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-01-29 | 2011-02-23 | Address | 210 CANAL ST, RM 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000092 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
210210060107 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190206060420 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201007831 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007643 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State