GRINNELL CORPORATION

Name: | GRINNELL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1972 (53 years ago) |
Date of dissolution: | 27 Jun 2007 |
Entity Number: | 333232 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 100 SIMPLEX DRIVE, WESTMINSTER, MA, United States, 01441 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID E ROBINSON | Chief Executive Officer | 100 SIMPLEX DRIVE, WESTMINSTER, MA, United States, 01441 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-28 | 2004-06-18 | Address | ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-10 | 2004-06-18 | Address | 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Principal Executive Office) |
1993-03-10 | 2000-06-28 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1992-12-18 | 1993-07-27 | Address | 3 TYCO PARK, EXETER, NH, 03833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070627000013 | 2007-06-27 | CERTIFICATE OF TERMINATION | 2007-06-27 |
060810002756 | 2006-08-10 | BIENNIAL STATEMENT | 2006-06-01 |
040618002775 | 2004-06-18 | BIENNIAL STATEMENT | 2004-06-01 |
020611002795 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
000628002502 | 2000-06-28 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State