Search icon

THE GRID FUND, INC.

Company Details

Name: THE GRID FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1985 (40 years ago)
Date of dissolution: 07 May 1998
Entity Number: 994552
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Address: 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DREW R. GREENWALD Chief Executive Officer C/0 GRID PROPERTIES INC., 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1988-08-18 1997-05-27 Address 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-06-06 1988-08-18 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1985-05-06 1986-06-06 Address MENDELSOHN.,MJ GOLDSTEIN, 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980507000118 1998-05-07 CERTIFICATE OF DISSOLUTION 1998-05-07
970527002351 1997-05-27 BIENNIAL STATEMENT 1997-05-01
000045004116 1993-09-03 BIENNIAL STATEMENT 1993-05-01
921109002092 1992-11-09 BIENNIAL STATEMENT 1992-05-01
B675556-2 1988-08-18 CERTIFICATE OF AMENDMENT 1988-08-18
B367094-3 1986-06-06 CERTIFICATE OF AMENDMENT 1986-06-06
B222656-4 1985-05-06 CERTIFICATE OF INCORPORATION 1985-05-06

Date of last update: 24 Jan 2025

Sources: New York Secretary of State