Name: | 55 GRAND AVENUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1988 (36 years ago) |
Entity Number: | 1224948 |
ZIP code: | 11377 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40-14 72nd Street, Suite B, Woodside, NY, United States, 11377 |
Principal Address: | 305 WEST 18TH STREET, APT 2A, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 50000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-14 72nd Street, Suite B, Woodside, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
MICHAEL OTTERMAN | Chief Executive Officer | 305 WEST 18TH STREET, APT 2A, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 305 WEST 18TH STREET, APT 2A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2018-12-04 | 2023-07-26 | Address | 305 WEST 18TH STREET, APT 2A, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-07-09 | 2023-07-26 | Address | PO BOX 720247, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
2013-07-09 | 2018-12-04 | Address | 29 MEADOW RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office) |
2013-07-09 | 2018-12-04 | Address | 29 MEADOW RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726003649 | 2023-07-26 | BIENNIAL STATEMENT | 2022-12-01 |
181204006900 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201007369 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141211006541 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130709002332 | 2013-07-09 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State