Name: | GRANT ENTERPRISE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Sep 1965 (60 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 190674 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MICHAEL FERENCE, 61 BROADWAY, 32ND FL, NEW YORK, NY, United States, 10006 |
Principal Address: | 330 EAST 33RD ST, STE 15M, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SICHENZIA ROSS FRIEDMAN & FERENCE | DOS Process Agent | C/O MICHAEL FERENCE, 61 BROADWAY, 32ND FL, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
NORMAN KING | Chief Executive Officer | 330 EAST 33RD ST, STE 15M, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-03 | 1999-02-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1999-02-03 | 1999-02-03 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1987-07-01 | 1987-07-01 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1987-07-01 | 1987-07-01 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
1987-07-01 | 1999-02-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246771 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
110307002101 | 2011-03-07 | BIENNIAL STATEMENT | 2009-09-01 |
20090219019 | 2009-02-19 | ASSUMED NAME CORP INITIAL FILING | 2009-02-19 |
990203000511 | 1999-02-03 | CERTIFICATE OF AMENDMENT | 1999-02-03 |
B515880-3 | 1987-07-01 | CERTIFICATE OF AMENDMENT | 1987-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State