Name: | GRASSY SPRAIN OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1984 (41 years ago) |
Entity Number: | 925885 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 MAMARONECK AVE STE S-512, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STILLMAN MANAGEMENT INC | DOS Process Agent | 440 MAMARONECK AVE STE S-512, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JL WHITE MANAGEMENT INC | Agent | 109 MONTGOMERY AVE, SCARSDALE, NY, 10583 |
Name | Role | Address |
---|---|---|
ANDREW ALBERTS | Chief Executive Officer | 480 TUCKAHOE ROAD, APT 1A, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-27 | 2020-09-22 | Address | 540 PALMER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2007-05-29 | 2013-09-27 | Address | C/O WHITE MANAGEMENT, 109 MONTGOMERY AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2006-07-17 | 2020-09-22 | Address | 875 MAMARONECK AVE, MAMARONECK, NY, 10043, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2006-07-17 | Address | 470 TUCKAHOE RD 3B, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2002-07-19 | 2007-05-29 | Address | 875 MAMARONECK AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922060442 | 2020-09-22 | BIENNIAL STATEMENT | 2020-06-01 |
130927000720 | 2013-09-27 | CERTIFICATE OF CHANGE | 2013-09-27 |
070529000162 | 2007-05-29 | CERTIFICATE OF CHANGE | 2007-05-29 |
060717002393 | 2006-07-17 | AMENDMENT TO BIENNIAL STATEMENT | 2006-06-01 |
040914002768 | 2004-09-14 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State