527 GRAND STREET CORP.

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
Name | Role | Address |
---|---|---|
MAURICE GALAPO | Chief Executive Officer | 302 MONMOUTH ROAD, DEAL, NJ, United States, 07723 |
Name | Role | Address |
---|---|---|
MAURICE GALAPO | Agent | 327 HENRY STREET, NEW YORK, NY, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 302 MONMOUTH ROAD, DEAL, NJ, United States, 07723 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State