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
Name | Role | Address |
---|---|---|
ANDREAS GRIMM | Chief Executive Officer | 530 WEST 25TH ST, ROOM 202, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 530 WEST 25TH ST, ROOM 202, NEW YORK, NY, United States, 10001 |
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) |
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