GRP LOAN CORP.

Name: | GRP LOAN CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Oct 1999 (26 years ago) |
Business ID: | 676911 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 444 PARK AVE S 8TH FLNEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
LANCE WEST | Director | 444 PARK AVE S 8TH FL, NEW YORK, NY 10016 |
BEN KOHN | Director | 245 PARK AVE 26TH FL, NEW YORK, NY 10016 |
NATALIE BOWDEN | Director | 444 PARK AVE S 8TH FL, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
BEN KOHN | Secretary | 245 PARK AVE 26TH FL, NEW YORK, NY 10016 |
JOANNE DINARDI | Secretary | 444 PARK AVE S 8TH FL, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
NATALIE BOWDEN | President | 444 PARK AVE S 8TH FL, NEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
MICHAEL GORDON | Vice President | 245 PARK AVE 26TH FL, NEW YORK, NY 10016 |
DAVID ROBERTS | Vice President | 245 PARK AVE 26TH FL, NEW YORK, NY 10016 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-02-16 | Agent Resignation For C T CORPORATION SYSTEM |
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-10-28 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-10 | Annual Report |
Name Reservation Form | Filed | 1999-10-04 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 22 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website