Name: | GRIMES CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1998 (27 years ago) |
Date of dissolution: | 12 Dec 2008 |
Entity Number: | 2252993 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14TH FLOOR, 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 19 RAILROAD AVENUE, SUITE 213, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. GRIMES | Chief Executive Officer | 19 RAILROAD AVENUE, SUITE 213, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
C/O COREN & BRAUN | DOS Process Agent | 14TH FLOOR, 570 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-24 | 2000-05-11 | Address | 14TH FLOOR, 570 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081212000276 | 2008-12-12 | CERTIFICATE OF DISSOLUTION | 2008-12-12 |
050331000742 | 2005-03-31 | CERTIFICATE OF AMENDMENT | 2005-03-31 |
000511002521 | 2000-05-11 | BIENNIAL STATEMENT | 2000-04-01 |
980424000655 | 1998-04-24 | CERTIFICATE OF INCORPORATION | 1998-04-24 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State