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 (39 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)

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

Court Cases

Court Case Summary

Filing Date:
2003-11-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State