Name: | GRANDE ROYALE CARTEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 2016 (9 years ago) |
Entity Number: | 4981561 |
ZIP code: | 12533 |
County: | Kings |
Place of Formation: | New York |
Address: | 33 Clove Hollow Road, Hopewell Junction, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 Clove Hollow Road, Hopewell Junction, NY, United States, 12533 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER ORTIZ | Chief Executive Officer | 33 CLOVE HOLLOW ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 33 CLOVE HOLLOW ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-04-03 | Address | 33 Clove Hollow Road, Hopewell Junction, NY, 12533, USA (Type of address: Service of Process) |
2025-02-11 | 2025-02-11 | Address | 33 CLOVE HOLLOW ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-11 | 2025-04-03 | Address | 33 CLOVE HOLLOW ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2025-02-11 | Address | 33 Clove Hollow Road, Hopewell Junction, NY, 12533, USA (Type of address: Service of Process) |
2023-03-07 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-07 | 2025-02-11 | Address | 33 CLOVE HOLLOW ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2023-03-07 | Address | 2312 ELLIS AVE APT #2, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2016-07-22 | 2018-11-01 | Address | 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004634 | 2025-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-31 |
250211001047 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
230307000698 | 2023-03-07 | BIENNIAL STATEMENT | 2022-07-01 |
181101000830 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
160722010080 | 2016-07-22 | CERTIFICATE OF INCORPORATION | 2016-07-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State