Name: | GRAND BUILDING MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2012 (12 years ago) |
Entity Number: | 4298850 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 504 GRAND ST B63/62, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE FREY | Chief Executive Officer | 504 GRAND ST, APT B62/B63, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-01 | 2024-09-01 | Address | CHURCH STREET STATION, PO BOX 714, NEW YORK, NY, 10008, 0714, USA (Type of address: Chief Executive Officer) |
2024-09-01 | 2024-09-01 | Address | 504 GRAND ST, APT B62/B63, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-09-01 | Address | 504 GRAND ST, APT B62/B63, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2023-02-14 | Address | 504 GRAND ST, APT B62/B63, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-14 | 2024-09-01 | Address | CHURCH STREET STATION, PO BOX 714, NEW YORK, NY, 10008, 0714, USA (Type of address: Chief Executive Officer) |
2023-02-14 | 2024-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-14 | 2024-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-14 | 2023-02-14 | Address | CHURCH STREET STATION, PO BOX 714, NEW YORK, NY, 10008, 0714, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2023-02-14 | Address | 504 GRAND ST, B63/62, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240901034995 | 2024-09-01 | BIENNIAL STATEMENT | 2024-09-01 |
230214000270 | 2023-02-14 | BIENNIAL STATEMENT | 2022-09-01 |
200902060256 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904006954 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160902006250 | 2016-09-02 | BIENNIAL STATEMENT | 2016-09-01 |
140915006088 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121004000093 | 2012-10-04 | CERTIFICATE OF AMENDMENT | 2012-10-04 |
120921000484 | 2012-09-21 | CERTIFICATE OF INCORPORATION | 2012-09-21 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State