Name: | GRAND STERLING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1967 (58 years ago) |
Entity Number: | 214388 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Principal Address: | 4921 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES H. HOENIG | DOS Process Agent | 170 BROADWAY, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
JACOB RUBIN | Chief Executive Officer | 4921 13TH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-28 | 2022-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-07-26 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-09-25 | 2004-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220809002797 | 2022-08-09 | BIENNIAL STATEMENT | 2021-09-01 |
20050315043 | 2005-03-15 | ASSUMED NAME CORP INITIAL FILING | 2005-03-15 |
040726000915 | 2004-07-26 | CERTIFICATE OF AMENDMENT | 2004-07-26 |
639972-4 | 1967-09-25 | CERTIFICATE OF INCORPORATION | 1967-09-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
206383 | OL VIO | INVOICED | 2013-10-08 | 500 | OL - Other Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State