Search icon

DERBY GRANGE CORPORATION

Company Details

Name: DERBY GRANGE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879544
ZIP code: 10122
County: New York
Place of Formation: California
Address: 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
KATE MULGREW Chief Executive Officer 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, United States, 10122

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-06-15 Address 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 14 PENN PLAZA, SUITE 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-06-15 Address 11726 San Vicente Blvd., Suite 480, STE 805A, Los Angeles, CA, 90049, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230615003996 2023-06-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-06-14
230309004537 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210308061050 2021-03-08 BIENNIAL STATEMENT 2021-03-01
200311060450 2020-03-11 BIENNIAL STATEMENT 2019-03-01
191030002077 2019-10-30 BIENNIAL STATEMENT 2019-03-01

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100020
Current Approval Amount:
100020
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101305.19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State