Search icon

GRAPE PISTON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAPE PISTON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2014 (11 years ago)
Entity Number: 4669926
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005
Principal Address: C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REINHARDT LLP DOS Process Agent 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIO CORNICCHIA Chief Executive Officer C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value
2024-11-01 2024-11-01 Address C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2018-04-20 2024-11-01 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2018-01-02 2024-11-01 Address C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2016-12-06 2018-01-02 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-12-06 2018-01-02 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039726 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221115001632 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201103060547 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181127006129 2018-11-27 BIENNIAL STATEMENT 2018-11-01
180420000384 2018-04-20 CERTIFICATE OF CHANGE 2018-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State