Name: | GRAND ELECTRICAL EQUIPMENT & SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1997 (27 years ago) |
Entity Number: | 2207568 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 71-73 ALLEN ST, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PONG KEUNG LEUNG | Chief Executive Officer | 71-73 ALLEN ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71-73 ALLEN ST, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-26 | 2009-12-09 | Address | 71-73 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2003-11-26 | 2009-12-09 | Address | 71-73 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2003-11-26 | 2009-12-09 | Address | 71-73 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2001-12-03 | 2003-11-26 | Address | 71-73 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2001-12-03 | 2003-11-26 | Address | 71-73 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140109002183 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120103003001 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
091209002287 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071224002923 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060117002685 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
208503 | OL VIO | INVOICED | 2013-04-23 | 500 | OL - Other Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State