THE GRAND UNION COMPANY

Name: | THE GRAND UNION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1929 (96 years ago) |
Entity Number: | 7376 |
ZIP code: | 07470 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ATTN:LEGAL DEPT, 201 WILLOWBROOK BLVD, WAYNE, NJ, United States, 07470 |
Principal Address: | 201 WILLOWBROOK BLVD, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
JEFFREY P FREIMARK | Chief Executive Officer | 201 WILLOWBROOK BLVD, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST | Agent | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN:LEGAL DEPT, 201 WILLOWBROOK BLVD, WAYNE, NJ, United States, 07470 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-08 | 2001-03-22 | Address | ATTN: LEGAL DEPT, 201 WILLOWBROOK BOULEVARD, WAYNE, NJ, 07470, USA (Type of address: Service of Process) |
1999-03-08 | 2001-03-22 | Address | 201 WILLOWBROOK BLVD, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 1999-03-08 | Address | 300 NORTH LAKE AVE, SUITE 925, PASADENA, CA, 91101, USA (Type of address: Chief Executive Officer) |
1994-05-04 | 1997-03-24 | Address | 411 THEODORE FREMD AVENUE, 2ND FLOOR, RYE, NY, 10580, 0411, USA (Type of address: Chief Executive Officer) |
1994-05-04 | 2001-03-22 | Address | 201 WILLOWBROOK BLVD, WAYNE, NJ, 07470, 0201, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010322002562 | 2001-03-22 | BIENNIAL STATEMENT | 2001-02-01 |
990308002296 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970324002290 | 1997-03-24 | BIENNIAL STATEMENT | 1997-02-01 |
960501000205 | 1996-05-01 | CERTIFICATE OF CHANGE | 1996-05-01 |
940504002753 | 1994-05-04 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State