Search icon

GRANREAL CORP.

Headquarter

Company Details

Name: GRANREAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1969 (56 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 283314
ZIP code: 07024
County: Nassau
Place of Formation: New York
Address: AMERICAN MIDLAND CORP., 1530 PALISADE AVE., FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 900000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN L. BERNSTEIN, ESQ. DOS Process Agent AMERICAN MIDLAND CORP., 1530 PALISADE AVE., FORT LEE, NJ, United States, 07024

Links between entities

Type:
Headquarter of
Company Number:
0091543
State:
CONNECTICUT

History

Start date End date Type Value
1984-10-30 1989-01-23 Name A.P. DISTRIBUTORS, INC.
1984-10-02 1984-10-02 Shares Share type: PAR VALUE, Number of shares: 900000, Par value: 1
1984-10-02 1984-10-02 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
1977-06-20 1984-11-14 Address 530 FIFTH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1974-05-13 1977-06-20 Address 500 OLD COUNTRY RD, ATT: V.P.-SEC'RY, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C290749-2 2000-07-11 ASSUMED NAME CORP INITIAL FILING 2000-07-11
DP-905868 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B732455-3 1989-01-23 CERTIFICATE OF AMENDMENT 1989-01-23
B205919-3 1985-03-21 CERTIFICATE OF AMENDMENT 1985-03-21
B160847-3 1984-11-14 CERTIFICATE OF AMENDMENT 1984-11-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State