Name: | GRUMMAN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1929 (95 years ago) |
Date of dissolution: | 31 Dec 1996 |
Entity Number: | 26149 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1111 STEWART AVENUE, BETHPAGE, NY, United States, 11714 |
Address: | 1111 STEWART AVENUE, ATT: TAX DEPT., BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 0
Share Par Value 3000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 STEWART AVENUE, ATT: TAX DEPT., BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
RENSO CAPORALI | Chief Executive Officer | 1111 STEWART AVENUE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-01 | 2021-07-16 | Shares | Share type: PAR VALUE, Number of shares: 90000000, Par value: 1 |
1982-04-16 | 1983-08-01 | Shares | Share type: PAR VALUE, Number of shares: 40000000, Par value: 1 |
1974-05-17 | 1982-04-16 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 1 |
1968-05-20 | 1974-05-17 | Shares | Share type: PAR VALUE, Number of shares: 2100000, Par value: 1 |
1966-05-16 | 1968-05-20 | Shares | Share type: PAR VALUE, Number of shares: 11000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C269423-2 | 1999-01-25 | ASSUMED NAME CORP INITIAL FILING | 1999-01-25 |
961231000822 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
961231000797 | 1996-12-31 | CERTIFICATE OF MERGER | 1996-12-31 |
940518000651 | 1994-05-18 | CERTIFICATE OF MERGER | 1994-05-18 |
940223002236 | 1994-02-23 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State