GRINGER & SONS, INC.

Name: | GRINGER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1927 (98 years ago) |
Entity Number: | 24211 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 29 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL WEINMAN | Chief Executive Officer | 29 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 FIRST AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2025-06-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
2023-07-28 | 2024-05-30 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1935-01-04 | 1993-03-15 | Address | 27 FIRST AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1927-07-19 | 2023-07-28 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090721002064 | 2009-07-21 | BIENNIAL STATEMENT | 2009-07-01 |
070720003082 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
050824002421 | 2005-08-24 | BIENNIAL STATEMENT | 2005-07-01 |
030707002078 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010703002592 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-08-08 | 2017-08-22 | Defective Goods | No | 0.00 | Advised to Sue |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State