Search icon

527 GRAND STREET CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 527 GRAND STREET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1986 (39 years ago)
Entity Number: 1121709
ZIP code: 07723
County: Kings
Place of Formation: New York
Address: 302 MONMOUTH ROAD, DEAL, NJ, United States, 07723
Principal Address: ALBERT GALAPO, 302 MONMOUTH ROAD, DEAL, NJ, United States, 07723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE GALAPO Chief Executive Officer 302 MONMOUTH ROAD, DEAL, NJ, United States, 07723

Agent

Name Role Address
MAURICE GALAPO Agent 327 HENRY STREET, NEW YORK, NY, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 302 MONMOUTH ROAD, DEAL, NJ, United States, 07723

History

Start date End date Type Value
2011-07-26 2011-10-11 Address 302 MONMOUTH ROAD, DEAL, NJ, 07723, USA (Type of address: Service of Process)
2008-12-17 2011-07-26 Address 1069 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-12-17 2011-07-26 Address 1069 EAST 9TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2007-06-07 2008-12-17 Address ESTATE OF CHAIA GALAPO, 211 OCEAN AVE, BRADLEY BEACH, NJ, 07720, USA (Type of address: Chief Executive Officer)
2007-06-07 2011-07-26 Address ALBERT GALAPO, 211 OCEAN AVE, BRADLEY BEACH, NJ, 07720, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150511000175 2015-05-11 ANNULMENT OF DISSOLUTION 2015-05-11
DP-2106414 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
111011000421 2011-10-11 CERTIFICATE OF CHANGE 2011-10-11
110726002148 2011-07-26 BIENNIAL STATEMENT 2010-10-01
081217002342 2008-12-17 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State