Search icon

THE GRAND UNION COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY P FREIMARK Chief Executive Officer 201 WILLOWBROOK BLVD, WAYNE, NJ, United States, 07470

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN:LEGAL DEPT, 201 WILLOWBROOK BLVD, WAYNE, NJ, United States, 07470

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State