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
Name | Role | Address |
---|---|---|
KENN FIRPO | Chief Executive Officer | 240 KENT AVENUE, STE B-30, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 240 KENT AVENUE, STE B-30, BROOKLYN, NY, United States, 11249 |
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) |
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