Search icon

GRIMM NY INC.

Company Details

Name: GRIMM NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2005 (20 years ago)
Date of dissolution: 25 Apr 2012
Entity Number: 3162572
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 530 WEST 25TH ST, ROOM 202, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREAS GRIMM Chief Executive Officer 530 WEST 25TH ST, ROOM 202, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 WEST 25TH ST, ROOM 202, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2005-02-10 2007-10-29 Address 181 POWERS STREET #2R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2135278 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
071029002474 2007-10-29 BIENNIAL STATEMENT 2007-02-01
071003000757 2007-10-03 CERTIFICATE OF AMENDMENT 2007-10-03
050210000356 2005-02-10 CERTIFICATE OF INCORPORATION 2005-02-10

Date of last update: 05 Feb 2025

Sources: New York Secretary of State