GRUBB & ELLIS CONSULTING SERVICES COMPANY
Branch
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JACK VAN BERKEL | Chief Executive Officer | 1551 N TUSTIN AVE, STE 200, SANTA ANA, CA, United States, 92705 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State