NATIONAL GRID PARTNERS INC.

Name: | NATIONAL GRID PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1999 (26 years ago) |
Entity Number: | 2403165 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 720 university avenue, LOS GATOS, CA, United States, 95032 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN SMITH | Chief Executive Officer | 720 UNIVERSITY AVENUE, LOS GATOS, CA, United States, 95032 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 720 UNIVERSITY AVENUE, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-07-01 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2023-12-13 | 2025-07-01 | Address | ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701049643 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
231213020329 | 2023-12-12 | AMENDMENT TO BIENNIAL STATEMENT | 2023-12-12 |
230711002746 | 2023-07-11 | BIENNIAL STATEMENT | 2023-07-01 |
220811001666 | 2022-08-11 | CERTIFICATE OF AMENDMENT | 2022-08-11 |
220729000874 | 2022-07-29 | AMENDMENT TO BIENNIAL STATEMENT | 2022-07-29 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State