Name: | GRUNT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1979 (46 years ago) |
Entity Number: | 582889 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 313 KNOLLWOOD EXT, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENATE RUSS | DOS Process Agent | 313 KNOLLWOOD EXT, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
NANCY S CORDELLI | Chief Executive Officer | 45 INDIAN TRAIL, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-28 | 2011-10-07 | Address | 313 KNOLLWOOD EXT, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2005-11-15 | 2007-09-28 | Address | 313 KNOLLWOOD EXT, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2005-11-15 | 2007-09-28 | Address | 313 KNOLLWOOD EXT, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2001-09-04 | 2007-09-28 | Address | 313 KNOLLWOOD EXT, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2005-11-15 | Address | C/O GEORGE RUSS, 313 KNOLLWOOD EXT, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200312068 | 2020-03-12 | ASSUMED NAME CORP INITIAL FILING | 2020-03-12 |
111007002419 | 2011-10-07 | BIENNIAL STATEMENT | 2011-09-01 |
070928002341 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
051115002358 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030903002596 | 2003-09-03 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State