Name: | GRIDBRIGHT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2019 (5 years ago) |
Entity Number: | 5624855 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 618 OAKSHIRE PL, ALAMO, CA, United States, 94507 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALIREZA VOJDANI | Chief Executive Officer | 618 OAKSHIRE PL, ALAMO, CA, United States, 94507 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 618 OAKSHIRE PL, ALAMO, CA, 94507, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 618 OAKSHIRE PL, ALAMO, CA, 94507, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-04-25 | Address | 618 OAKSHIRE PL, ALAMO, CA, 94507, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-04-25 | Address | 3500 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2019-09-20 | 2023-09-01 | Address | 3500 S DUPONT HWY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001693 | 2024-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-24 |
230901007678 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901001015 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190920000255 | 2019-09-20 | APPLICATION OF AUTHORITY | 2019-09-20 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State