Name: | GRANTS MARKETPLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1999 (25 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2414122 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 292 FIFTH AVE / 4TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 FIFTH AVE / 4TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HORACE G. NELSON | Chief Executive Officer | 1840 VIRGINIA AVE., ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-17 | 2003-08-04 | Address | 1840 VIRGINIA AVE., ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1999-08-30 | 2003-08-04 | Address | 1840 VIRGINIA AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1794237 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030804002187 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010917002007 | 2001-09-17 | BIENNIAL STATEMENT | 2001-08-01 |
990830000524 | 1999-08-30 | CERTIFICATE OF INCORPORATION | 1999-08-30 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State