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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 599 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DREW R. GREENWALD | Chief Executive Officer | C/0 GRID PROPERTIES INC., 599 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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