Search icon

GRAND OLD PROPERTIES, INC.

Company Details

Name: GRAND OLD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2001 (24 years ago)
Entity Number: 2616484
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Principal Address: 211-25 34th Road, Bayside, NY, United States, 11361
Address: 211-25 34th Rd., Bayside, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND OLD PROPERTIES, INC. DOS Process Agent 211-25 34th Rd., Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
BERNARD DOYLE Chief Executive Officer 36 FRANKLIN DRIVE, PO BOX 26, MONTAUCK, NY, United States, 11954

Legal Entity Identifier

LEI Number:
254900ZPKEWKLDUTEF06

Registration Details:

Initial Registration Date:
2022-09-28
Next Renewal Date:
2023-09-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 36 FRANKLIN DRIVE, PO BOX 26, MONTAUCK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-18 Address 36 FRANKLIN DRIVE, PO BOX 26, MONTAUCK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 36 FRANKLIN DRIVE, PO BOX 26, MONTAUCK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-18 Address 211-25 34th Rd., Bayside, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004802 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230313002366 2023-03-13 BIENNIAL STATEMENT 2023-03-01
220204002245 2022-02-04 BIENNIAL STATEMENT 2022-02-04
190307060936 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170323006059 2017-03-23 BIENNIAL STATEMENT 2017-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State