Search icon

GRACE OWNERS CORP.

Company Details

Name: GRACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1987 (38 years ago)
Entity Number: 1140063
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 20 West 20th Street, Suite 705, New York, NY, United States, 10011

Shares Details

Shares issued 56900

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GRACE OWNERS CORP. C/O BRICKWORK MANAGEMENT INC. DOS Process Agent 20 West 20th Street, Suite 705, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
RACHEL ZALISK Chief Executive Officer 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, United States, 10011

Legal Entity Identifier

LEI Number:
2549001LBSE4KFU8R548

Registration Details:

Initial Registration Date:
2024-09-11
Next Renewal Date:
2025-09-11
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 20 WEST 20TH STREET, SUITE 705, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 5200 15TH AVE. 4B, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-15 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 56900, Par value: 1
2024-07-17 2024-08-15 Shares Share type: PAR VALUE, Number of shares: 56900, Par value: 1
2024-07-17 2024-07-17 Address 5200 15TH AVE. 4B, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005028 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240717003489 2024-07-17 BIENNIAL STATEMENT 2024-07-17
201119060150 2020-11-19 BIENNIAL STATEMENT 2019-01-01
971105000543 1997-11-05 ANNULMENT OF DISSOLUTION 1997-11-05
DP-905732 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State