Name: | GRAND CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1995 (30 years ago) |
Entity Number: | 1906271 |
ZIP code: | 10107 |
County: | New York |
Place of Formation: | New York |
Address: | 250 WEST 57TH ST SUITE 1229, NEW YORK, NY, United States, 10107 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 57TH ST SUITE 1229, NEW YORK, NY, United States, 10107 |
Name | Role | Address |
---|---|---|
ELI HOMNICK | Chief Executive Officer | PO BOX 1974, NEW YORK, NY, United States, 10025 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-03-26 | 2003-03-14 | Address | 250 W 57TH ST 1832, NEW YORK, NY, 10107, 1899, USA (Type of address: Service of Process) |
2001-03-26 | 2003-03-14 | Address | 250 W 57TH ST 1832, NEW YORK, NY, 10107, 1899, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2007-03-27 | Address | 884 WEST END AVENUE #31, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-03-26 | Address | 884 WEST END AVENUE #31, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1999-03-23 | 2001-03-26 | Address | 884 WEST END AVENUE #31, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090311002675 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070327002112 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050429002256 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030314002482 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010326002460 | 2001-03-26 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State