Name: | GRAND LEIGH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1978 (47 years ago) |
Entity Number: | 498235 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 65 EAST BETHPAGE RD, STE 400, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 39 EAST MALL, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 EAST BETHPAGE RD, STE 400, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
LINDA TOCH | Chief Executive Officer | 39 EAST MALL, PLAINVIEW, NY, United States, 11803 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-08-31 | 1998-07-10 | Address | % GRAND LEIGH INC., 39 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 1993-08-31 | Address | 8 HARVARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-06-09 | 2006-05-16 | Address | 39 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1978-07-03 | 1993-06-09 | Address | 8 HARVARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20141112054 | 2014-11-12 | ASSUMED NAME CORP INITIAL FILING | 2014-11-12 |
060516000167 | 2006-05-16 | CERTIFICATE OF CHANGE | 2006-05-16 |
020618002156 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000816002121 | 2000-08-16 | BIENNIAL STATEMENT | 2000-07-01 |
980710002520 | 1998-07-10 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State