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 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 225 W. 34th Street, Suite 1800, NEW YORK, NY, United States, 10122 |
Name | Role | Address |
---|---|---|
KATE MULGREW | Chief Executive Officer | 225 W. 34TH STREET, SUITE 1800, NEW YORK, NY, United States, 10122 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State