Name: | GRANRICH CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1971 (54 years ago) |
Entity Number: | 307565 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 99 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 300
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD GRANAT | Chief Executive Officer | 99 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
GRANRICH CAPITAL CORP. | Agent | 500 OLD COUNTRY RD., GARDEN CITY, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 JERICHO TPKE, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-22 | 2013-05-29 | Address | 99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2013-05-29 | Address | 99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1995-02-22 | 2013-05-29 | Address | 99 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
1971-11-24 | 1995-02-22 | Address | 500 OLD COUNTRY RD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1971-05-11 | 1971-05-11 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 5 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529002328 | 2013-05-29 | BIENNIAL STATEMENT | 2013-05-01 |
110620002556 | 2011-06-20 | BIENNIAL STATEMENT | 2011-05-01 |
070601002172 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050622002701 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030605002195 | 2003-06-05 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State