Name: | GRIMMWAY ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2014 (11 years ago) |
Entity Number: | 4571327 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 12064 BUENA VISTA BLVD., ARVIN, CA, United States, 93203 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JEFF HUCKABY | Chief Executive Officer | 12064 BUENA VISTA BLVD., ARVIN, CA, United States, 93203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2024-05-24 | Address | 12064 BUENA VISTA BLVD., ARVIN, CA, 93203, USA (Type of address: Chief Executive Officer) |
2020-05-07 | 2024-05-24 | Address | 12064 BUENA VISTA BLVD., ARVIN, CA, 93203, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-05-05 | 2020-05-07 | Address | 14141 DIGIORGIO ROAD, ARVIN, CA, 93203, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2020-05-07 | Address | 14141 DIGIORGIO ROAD, ARVIN, CA, 93203, USA (Type of address: Principal Executive Office) |
2014-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240524002130 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
220509001463 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
210414000257 | 2021-04-14 | CERTIFICATE OF AMENDMENT | 2021-04-14 |
200507061173 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
SR-105089 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-105088 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180503007608 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160505006160 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
140502000533 | 2014-05-02 | APPLICATION OF AUTHORITY | 2014-05-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State