Search icon

GRAN SABANA CORPORATION N.V.

Company Details

Name: GRAN SABANA CORPORATION N.V.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1977 (47 years ago)
Entity Number: 455016
ZIP code: 10022
County: New York
Place of Formation: Netherlands Antilles
Address: C/O GIORGIO ANGELINI, 405 E 51ST STREET, APT 6D, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GRAN SABANA CORPORATION N.V. DOS Process Agent C/O GIORGIO ANGELINI, 405 E 51ST STREET, APT 6D, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ZAREH E ZARIKIAN Chief Executive Officer 405 E 51ST STREET, 6D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2015-11-02 2017-11-06 Address 405 E 51ST STREET, 5E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-04-22 2017-11-06 Address C/O GIORGIO ANGELINI, 405 E 51ST STREET, APT 5E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-04-22 2017-11-06 Address C/O GIORGIO ANGELINI, 405 E 51ST STREET, APT 5E, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-04-22 2015-11-02 Address APARTADO 764, CARACAS 101, VEN (Type of address: Chief Executive Officer)
2009-11-27 2015-04-22 Address C/O CHRISTY S EVANS, 777 S FLAGLER DR STE 300 E, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
2009-11-27 2015-04-22 Address C/O CHRISTY S EVANS, 777 S FLAGLER DR STE 300 E, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process)
2003-10-30 2009-11-27 Address C/O CHRISTY S ETHEREDGE, 777 S FLAGLER DR STE 300 E, WEST PALM BEACH, FL, 33401, USA (Type of address: Service of Process)
2003-10-30 2009-11-27 Address C/O CHRISTY S ETHEREDGE, 777 S FLAGLER DR STE 300 E, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
1999-11-29 2015-04-22 Address APARTADO 764, CARACAS 101, VEN (Type of address: Chief Executive Officer)
1997-11-19 2003-10-30 Address C/O ALLAN SALOVIN, 777 S FLAGLER DR STE 310E, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171106006191 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102007781 2015-11-02 BIENNIAL STATEMENT 2015-11-01
150422006179 2015-04-22 BIENNIAL STATEMENT 2013-11-01
20130409060 2013-04-09 ASSUMED NAME LLC INITIAL FILING 2013-04-09
091127002545 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071121002361 2007-11-21 BIENNIAL STATEMENT 2007-11-01
060110002576 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031030002766 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011115002459 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991129002636 1999-11-29 BIENNIAL STATEMENT 1999-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103154 Other Contract Actions 2021-04-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 4506000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-12
Termination Date 2022-08-26
Pretrial Conference Date 2021-09-09
Section 1332
Sub Section BC
Status Terminated

Parties

Name GRAN SABANA CORPORATION N.V.
Role Plaintiff
Name KOSSOFF
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State