Search icon

GRIEDER INC.

Headquarter

Company Details

Name: GRIEDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2012 (13 years ago)
Entity Number: 4191366
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Address: 3637 Poinciana Ave, Miami, FL, United States, 33133

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GRIEDER INC., FLORIDA F12000000627 FLORIDA

Chief Executive Officer

Name Role Address
STEPHEN A GRIEDER Chief Executive Officer 3637 POINCIANA AVE, MIAMI, FL, United States, 33133

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 5 RIVERVIEW TERRACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 5 RIVERVIEW TERRACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2024-01-01 2025-02-10 Address 3637 Poinciana Ave, Miami, FL, 33133, USA (Type of address: Service of Process)
2024-01-01 2024-01-01 Address 3637 POINCIANA AVE, MIAMI, FL, 33133, USA (Type of address: Chief Executive Officer)
2024-01-01 2025-02-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-01-01 2025-02-10 Address 3637 POINCIANA AVE, MIAMI, FL, 33133, USA (Type of address: Chief Executive Officer)
2014-02-07 2024-01-01 Address 5 RIVERVIEW TERRACE, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2012-01-20 2024-01-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-01-20 2024-01-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250210001527 2025-02-07 CERTIFICATE OF CHANGE BY ENTITY 2025-02-07
240101042333 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220117002007 2022-01-17 BIENNIAL STATEMENT 2022-01-17
200110060249 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180116006364 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160119006366 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140207002328 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120120000604 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State