Search icon

GRAND ELECTRICAL EQUIPMENT & SUPPLY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PONG KEUNG LEUNG Chief Executive Officer 71-73 ALLEN ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-73 ALLEN ST, NEW YORK, NY, United States, 10002

History

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)

Filings

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

Fine And Fees

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