Name: | GRAND METRO PROPERTIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1985 (40 years ago) |
Entity Number: | 999389 |
ZIP code: | 04101 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Monument Square, Ste 402, Portland, ME, United States, 04101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAND METRO C/O COASTPORT MANAGMENT | DOS Process Agent | 2 Monument Square, Ste 402, Portland, ME, United States, 04101 |
Name | Role | Address |
---|---|---|
GEORGE CACOULIDIS | Chief Executive Officer | COASTPORT MANAGEMENT CO., 2 MONUMENT SQUARE STE 402, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | COASTPORT MANAGEMENT CO., 2 MONUMENT SQUARE STE 402, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2025-05-09 | 2025-05-09 | Address | 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-11 | 2024-09-11 | Address | 201 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | COASTPORT MANAGEMENT CO., 2 MONUMENT SQUARE STE 402, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509001358 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
240911000569 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
190225000507 | 2019-02-25 | CERTIFICATE OF AMENDMENT | 2019-02-25 |
190117000668 | 2019-01-17 | CERTIFICATE OF AMENDMENT | 2019-01-17 |
180126002000 | 2018-01-26 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State