Search icon

GRAND PACIFIC FINANCE CORP.

Headquarter

Company Details

Name: GRAND PACIFIC FINANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1984 (41 years ago)
Date of dissolution: 18 Nov 2022
Entity Number: 939040
ZIP code: 91754
County: New York
Place of Formation: New York
Address: 901 CORPORATE CENTER DR. #300, MONTEREY PARK, CA, United States, 91754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAND PACIFIC FINANCE CORP. DOS Process Agent 901 CORPORATE CENTER DR. #300, MONTEREY PARK, CA, United States, 91754

Chief Executive Officer

Name Role Address
RICHARD TAO Chief Executive Officer 901 CORPORATE CENTER DR. #300, MONTEREY PARK, CA, United States, 91754

Links between entities

Type:
Headquarter of
Company Number:
0171702
State:
CONNECTICUT

History

Start date End date Type Value
2022-11-18 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2022-11-18 Address 901 CORPORATE CENTER DR. #300, MONTEREY PARK, CA, 91754, USA (Type of address: Chief Executive Officer)
2022-10-05 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-15 2022-11-18 Address 901 CORPORATE CENTER DR. #300, MONTEREY PARK, CA, 91754, USA (Type of address: Chief Executive Officer)
2016-12-15 2022-11-18 Address 901 CORPORATE CENTER DR. #300, MONTEREY PARK, CA, 91754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118002536 2022-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-18
211231001071 2021-12-31 BIENNIAL STATEMENT 2021-12-31
181206006720 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161215006427 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141204006516 2014-12-04 BIENNIAL STATEMENT 2014-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State