LOUIS GRANDELLI P.C.

Name: | LOUIS GRANDELLI P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2001 (23 years ago) |
Entity Number: | 2711458 |
ZIP code: | 10004 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 BROAD ST, 15TH FL, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 BROAD ST, 15TH FL, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
LOUIS GRANDELLI | Chief Executive Officer | 90 BROAD ST, 15TH FL, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2014-01-07 | Address | 90 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2014-01-07 | Address | 90 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2006-01-20 | 2014-01-07 | Address | 90 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2003-12-08 | 2006-01-20 | Address | 32 COURT ST / SUITE 1800, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2003-12-08 | 2006-01-20 | Address | 32 COURT ST / SUITE 1800, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002325 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
130205001256 | 2013-02-05 | ANNULMENT OF DISSOLUTION | 2013-02-05 |
DP-2135062 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
120117002224 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091223002073 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State