GRANT WILFLEY CASTING, INC.
Headquarter
Name: | GRANT WILFLEY CASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1996 (29 years ago) |
Entity Number: | 1988126 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 241 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-685-3537
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRANT WILFLEY | Chief Executive Officer | 241 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GRANT WILFLEY | DOS Process Agent | 241 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2091963-DCA | Inactive | Business | 2019-11-01 | 2020-05-01 |
1190498-DCA | Inactive | Business | 2006-05-01 | 2018-05-01 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2024-01-15 | Address | 123 WEST 18TH ST, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-01-15 | 2024-01-15 | Address | 241 WEST 30TH ST, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2024-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-10 | 2024-01-15 | Address | 123 WEST 18TH ST, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-03-10 | 2024-01-15 | Address | 123 WEST 18TH STREET, 8TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240115001066 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
220321002133 | 2022-03-21 | BIENNIAL STATEMENT | 2022-01-01 |
140307002224 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120229002604 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100408003245 | 2010-04-08 | BIENNIAL STATEMENT | 2010-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3103461 | LICENSE | INVOICED | 2019-10-16 | 250 | Employment Agency Fee |
2337454 | RENEWAL | INVOICED | 2016-04-30 | 700 | Employment Agency Renewal Fee |
1700638 | RENEWAL | INVOICED | 2014-06-06 | 700 | Employment Agency Renewal Fee |
737271 | RENEWAL | INVOICED | 2012-04-12 | 700 | Employment Agency Renewal Fee |
737272 | RENEWAL | INVOICED | 2010-04-28 | 500 | Employment Agency Renewal Fee |
737273 | RENEWAL | INVOICED | 2008-04-25 | 500 | Employment Agency Renewal Fee |
737274 | RENEWAL | INVOICED | 2006-05-01 | 500 | Employment Agency Renewal Fee |
737270 | FINGERPRINT | INVOICED | 2005-03-08 | 75 | Fingerprint Fee |
737269 | LICENSE | INVOICED | 2005-03-08 | 500 | Employment Agency Fee |
36632 | PL VIO | INVOICED | 2004-12-03 | 1000 | PL - Padlock Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State