Name: | GRAND DIVISION ORGANIC MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1978 (47 years ago) |
Date of dissolution: | 08 Apr 2022 |
Entity Number: | 499856 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 104 WEST PARK, LONG BEACH, NY, United States, 11561 |
Principal Address: | 556 WASHINGTON BLVD, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BINDER | Chief Executive Officer | 104 W PARK AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
GRAND DIVISION | DOS Process Agent | 104 WEST PARK, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-30 | 2022-08-21 | Address | 104 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2002-07-30 | 2022-08-21 | Address | 104 WEST PARK, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
1978-07-12 | 2022-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-07-12 | 2002-07-30 | Address | 895 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220821000533 | 2022-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-08 |
20140924010 | 2014-09-24 | ASSUMED NAME LLC INITIAL FILING | 2014-09-24 |
040803002485 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020730002738 | 2002-07-30 | BIENNIAL STATEMENT | 2002-07-01 |
A500676-4 | 1978-07-12 | CERTIFICATE OF INCORPORATION | 1978-07-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State