Search icon

GRAHAM COURT OWNERS CORP.

Company Details

Name: GRAHAM COURT OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1986 (38 years ago)
Entity Number: 1126847
ZIP code: 11230
County: New York
Place of Formation: New York
Principal Address: C/O RESIDENTIAL MANAGEMENT (NY) INC., 1651 CONEY ISLAND AVE, 4TH FLR, BROOKLYN, NY, United States, 11230
Address: 1651 Coney Island Ave., 4th Fl., 4TH FLR, Brooklyn, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-11-24 2024-11-24 Address 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-11-24 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-09-15 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2023-05-30 2023-09-15 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2015-01-07 2024-11-24 Address 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2015-01-07 2024-11-24 Address 1651 CONEY ISLAND AVE, 4TH FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-11-13 2015-01-07 Address C/O RESIDENTIAL MANAGEMENT INC, 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2008-11-13 2015-01-07 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2008-11-13 2015-01-07 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2000-11-20 2008-11-13 Address 40 EXCHANGE PL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241124000038 2024-11-24 BIENNIAL STATEMENT 2024-11-24
221101000034 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201130060383 2020-11-30 BIENNIAL STATEMENT 2020-11-01
200916060000 2020-09-16 BIENNIAL STATEMENT 2016-11-01
200914000199 2020-09-14 ANNULMENT OF DISSOLUTION 2020-09-14
DP-2247317 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
150107006833 2015-01-07 BIENNIAL STATEMENT 2014-11-01
121120002351 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101222002316 2010-12-22 BIENNIAL STATEMENT 2010-11-01
101222000354 2010-12-22 ANNULMENT OF DISSOLUTION 2010-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0309454 Bankruptcy Appeals Rule 28 USC 158 2003-11-26 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-26
Termination Date 2004-01-21
Section 0185
Status Terminated

Parties

Name HILL
Role Plaintiff
Name GRAHAM COURT OWNERS CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State