Name: | GRAND BASKET CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1967 (58 years ago) |
Date of dissolution: | 01 Nov 2022 |
Entity Number: | 208468 |
ZIP code: | 11005 |
County: | Kings |
Place of Formation: | New York |
Address: | 269-10 Grand Central Parkway, Bldg 3, Apt 16V, Floral Park, NY, United States, 11005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 269-10 Grand Central Parkway, Bldg 3, Apt 16V, Floral Park, NY, United States, 11005 |
Name | Role | Address |
---|---|---|
SHEBA GRUBER | Chief Executive Officer | 269-10 GRAND CENTRAL PARKWAY, BLDG 3, APT 16V, FLORAL PARK, NY, United States, 11005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-02 | 2022-11-02 | Address | 269-10 GRAND CENTRAL PARKWAY, BLDG 3, APT 16V, FLORAL PARK, NY, 11005, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2022-11-02 | Address | 53-06 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2022-11-02 | Address | 53-06 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2007-03-20 | 2022-11-02 | Address | 53-06 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1995-02-09 | 2007-03-20 | Address | 53-06 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221102001216 | 2022-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-01 |
211214001677 | 2021-12-14 | BIENNIAL STATEMENT | 2021-12-14 |
130326002039 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110404003220 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090310002810 | 2009-03-10 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State