Search icon

GRUBB & ELLIS CONSULTING SERVICES COMPANY

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: GRUBB & ELLIS CONSULTING SERVICES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1999 (26 years ago)
Date of dissolution: 29 Jun 2016
Branch of: GRUBB & ELLIS CONSULTING SERVICES COMPANY, Florida (Company Number P95000031846)
Entity Number: 2402210
ZIP code: 12207
County: Albany
Place of Formation: Florida
Principal Address: 1551 N TUSTIN AVE STE 200, SANTA ANA, CA, United States, 92705
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JACK VAN BERKEL Chief Executive Officer 1551 N TUSTIN AVE, STE 200, SANTA ANA, CA, United States, 92705

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2009-07-15 2011-06-28 Address 1551 N TUSTIN AVE, STE 200, SANTAQ ANA, CA, 92705, USA (Type of address: Principal Executive Office)
2008-05-29 2011-06-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-29 2011-06-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-10-01 2009-07-15 Address 500 WEST MONROE, SUITE 2800, CHICAGO, IL, 61109, USA (Type of address: Principal Executive Office)
2007-10-01 2009-07-15 Address 500 WEST MONROE, SUITE 2800, CHICAGO, IL, 61109, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2179078 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
110630000363 2011-06-30 CERTIFICATE OF CHANGE 2011-06-30
110628002504 2011-06-28 BIENNIAL STATEMENT 2011-07-01
090715002816 2009-07-15 BIENNIAL STATEMENT 2009-07-01
080529000876 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State