GRANDISON MANAGEMENT INC.
Headquarter
Name: | GRANDISON MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2007 (18 years ago) |
Entity Number: | 3606780 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 1413-38TH STREET, BROOKLYN, NY, United States, 11218 |
Principal Address: | 578 BEDFORD AVE APT 5E, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEYER GRANDISON | Chief Executive Officer | 901 AVE N, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
GRANDISON MANAGEMENT INC. | DOS Process Agent | 1413-38TH STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 901 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2022-05-02 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-20 | 2023-12-19 | Address | 1413-38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2013-06-05 | 2023-12-19 | Address | 901 AVE N, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2013-06-05 | 2019-12-02 | Address | 461 BEDFORD AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219002262 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
220207001449 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
191202062235 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180420006035 | 2018-04-20 | BIENNIAL STATEMENT | 2017-12-01 |
140124002139 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State