Search icon

GRID TOOLS INC.

Company Details

Name: GRID TOOLS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2012 (13 years ago)
Date of dissolution: 29 Aug 2019
Entity Number: 4201441
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 MAMARONECK AVE, STE 320, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KIRSTEN SPEARS Chief Executive Officer 500 MAMARONECK AVE, STE 320, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
454365344
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-23 2019-02-01 Address 500 MAMARONECK AVE, STE 320, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2012-02-10 2019-02-14 Address C/O P BAUMGARTEN, 500 MAMARONECK AVE., STE. 320, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190829000533 2019-08-29 CERTIFICATE OF TERMINATION 2019-08-29
190214000407 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
190201060088 2019-02-01 BIENNIAL STATEMENT 2018-02-01
140423002494 2014-04-23 BIENNIAL STATEMENT 2014-02-01
120210000753 2012-02-10 APPLICATION OF AUTHORITY 2012-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State