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
Name | Role | Address |
---|---|---|
GRAND OLD PROPERTIES, INC. | DOS Process Agent | 211-25 34th Rd., Bayside, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
BERNARD DOYLE | Chief Executive Officer | 36 FRANKLIN DRIVE, PO BOX 26, MONTAUCK, NY, United States, 11954 |
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) |
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