Search icon

1001 GRAND CONCOURSE OWNERS INC.

Company Details

Name: 1001 GRAND CONCOURSE OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1986 (39 years ago)
Entity Number: 1084636
ZIP code: 11230
County: New York
Place of Formation: New York
Address: 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230
Principal Address: 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 18000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RESIDENTIAL MANAGEMENT (NY), INC. DOS Process Agent 1651 Coney Island Ave., 4th Fl., 4TH FLOOR, Brooklyn, NY, United States, 11230

Chief Executive Officer

Name Role Address
JOSHUA FRANKEL Chief Executive Officer 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-07-07 2024-07-07 Address 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-07-07 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2024-05-15 2024-07-07 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2024-03-06 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1
2024-02-26 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 18000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240707000013 2024-07-07 BIENNIAL STATEMENT 2024-07-07
220706000023 2022-07-06 BIENNIAL STATEMENT 2022-05-01
200922060000 2020-09-22 BIENNIAL STATEMENT 2020-05-01
180705006024 2018-07-05 BIENNIAL STATEMENT 2018-05-01
160816006060 2016-08-16 BIENNIAL STATEMENT 2016-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State