Search icon

155 GRAND STREET CORP.

Headquarter

Company Details

Name: 155 GRAND STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501592
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 240 KENT AVENUE, STE B-30, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENN FIRPO Chief Executive Officer 240 KENT AVENUE, STE B-30, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240 KENT AVENUE, STE B-30, BROOKLYN, NY, United States, 11249

Links between entities

Type:
Headquarter of
Company Number:
F20000000296
State:
FLORIDA

Legal Entity Identifier

LEI Number:
254900TRYDH7ZLA93N33

Registration Details:

Initial Registration Date:
2020-01-07
Next Renewal Date:
2024-11-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-04-23 2016-11-04 Address 104 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2008-04-23 2016-11-04 Address 104 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2008-04-23 2016-11-04 Address 104 CALYER ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-04-17 2008-04-23 Address 165 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2006-04-17 2008-04-23 Address 165 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210211000352 2021-02-11 CERTIFICATE OF AMENDMENT 2021-02-11
200106061742 2020-01-06 BIENNIAL STATEMENT 2018-04-01
161104002022 2016-11-04 BIENNIAL STATEMENT 2016-04-01
120706002040 2012-07-06 BIENNIAL STATEMENT 2012-04-01
100423002035 2010-04-23 BIENNIAL STATEMENT 2010-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State