Search icon

THE GREAT AMERICA HOLDING CORPORATION

Company Details

Name: THE GREAT AMERICA HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1999 (26 years ago)
Entity Number: 2418992
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 40 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHEL DISTEL DOS Process Agent 40 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
MICHEL DISTEL Chief Executive Officer 40 EAST 78TH STREET, 15/16 E, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 40 EAST 78TH STREET, 15/16 E, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 156 W. 56TH ST., SUITE 1101, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2015-12-29 2024-02-09 Address C/O JACOBSON, MERMELSTEIN ETAL, 485 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-20 2015-12-29 Address 40 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-09-18 2006-01-20 Address 156 W. 56TH ST., SUITE 1101, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001607 2024-02-09 BIENNIAL STATEMENT 2024-02-09
211230001080 2021-12-30 BIENNIAL STATEMENT 2021-12-30
151229000087 2015-12-29 CERTIFICATE OF CHANGE 2015-12-29
060120001245 2006-01-20 CERTIFICATE OF CHANGE 2006-01-20
051219000271 2005-12-19 ERRONEOUS ENTRY 2005-12-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State