Search icon

GRAPE PISTON CORP.

Print

Details

Entity Number 4669926

Status Active

NameGRAPE PISTON CORP.

CountyNew York

Date of registration 21 Nov 2014 (10 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005

Address ZIP code 10005

Principal Address C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

Principal Address ZIP code 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O REINHARDT LLP

DOS Process Agent

56 Pine Street 12-D, New York, NY, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address

MARIO CORNICCHIA

Chief Executive Officer

C/O REINHARDT LLP, 200 LIBERTY STREET 27TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value

2016-12-06

2018-01-02

Address

C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

2016-12-06

2018-01-02

Address

C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

2014-11-21

2018-04-20

Address

C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221115001632

2022-11-15

BIENNIAL STATEMENT

2022-11-01

201103060547

2020-11-03

BIENNIAL STATEMENT

2020-11-01

181127006129

2018-11-27

BIENNIAL STATEMENT

2018-11-01

180420000384

2018-04-20

CERTIFICATE OF CHANGE

2018-04-20

180102002064

2018-01-02

AMENDMENT TO BIENNIAL STATEMENT

2016-11-01

161206006496

2016-12-06

BIENNIAL STATEMENT

2016-11-01

141121000232

2014-11-21

CERTIFICATE OF INCORPORATION

2014-11-21

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts