Name: | GRANDVIEW BROKERAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2010 (15 years ago) |
Entity Number: | 3911385 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 40317, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1815 65TH STREET, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHWIMMER | Chief Executive Officer | POB 40317, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 40317, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-10 | 2024-06-10 | Address | POB 40317, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-06-10 | 2024-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-10 | 2024-06-10 | Address | 1915 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2019-03-13 | 2024-06-10 | Address | PO BOX 40317, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2019-03-13 | 2024-06-10 | Address | 1915 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240610002126 | 2024-06-10 | BIENNIAL STATEMENT | 2024-06-10 |
220228001245 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
190313002016 | 2019-03-13 | BIENNIAL STATEMENT | 2018-02-01 |
170929000280 | 2017-09-29 | CERTIFICATE OF CHANGE | 2017-09-29 |
110517000644 | 2011-05-17 | CERTIFICATE OF CHANGE | 2011-05-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State