GRANDVIEW LIMOUSINE, INC.

Name: | GRANDVIEW LIMOUSINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1997 (28 years ago) |
Entity Number: | 2131852 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 HAWTHORNE AVE, RYE BROOK, NY, United States, 10573 |
Principal Address: | 8 HAWTHORNE AVE., RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA MORANO | Chief Executive Officer | 8 HAWTHORNE AVE., RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 HAWTHORNE AVE, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-09 | 2007-05-24 | Address | 32 BREAKENRIDGE AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404006674 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
130405006086 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110415002287 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090320002302 | 2009-03-20 | BIENNIAL STATEMENT | 2009-04-01 |
070524002375 | 2007-05-24 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State