Name: | GRAND IMPORTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jan 1953 (72 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 90364 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 39 HANCOCK PLACE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 HANCOCK PLACE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
JEFFREY WALKOW | Chief Executive Officer | 39 HANCOCK PLACE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 2001-04-09 | Address | 39 HANCOCK PL, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1994-01-25 | 1997-04-07 | Address | 39 HANCOCK PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1980-10-08 | 1994-01-25 | Address | 39 HANCOCK PLACE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1963-08-21 | 1980-10-08 | Address | 130 GRAND ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1953-01-06 | 1963-08-21 | Address | 100 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1739210 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
010409002666 | 2001-04-09 | BIENNIAL STATEMENT | 2001-01-01 |
990125002689 | 1999-01-25 | BIENNIAL STATEMENT | 1999-01-01 |
970407002575 | 1997-04-07 | BIENNIAL STATEMENT | 1997-01-01 |
940125002722 | 1994-01-25 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State