Search icon

1922 MCGRAW AVENUE OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1922 MCGRAW AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1988 (37 years ago)
Entity Number: 1232065
ZIP code: 10604
County: Bronx
Place of Formation: New York
Address: 4 West Red Oak Lane, Suite 200, White Plains, NY, United States, 10604
Principal Address: 1922 McGraw Avenue Owners, Inc., 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
1922 MCGRAW AVENUE OWNERS, INC DOS Process Agent 4 West Red Oak Lane, Suite 200, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
JAMES K COLEMAN Chief Executive Officer C/O HOULIHAN PARNESS REALTORS, 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-04-04 2024-04-04 Address C/O HOULIHAN PARNESS REALTORS, 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2018-02-13 2024-04-04 Address 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-11-20 2024-04-04 Address C/O HOULIHAN PARNESS REALTORS, 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2009-11-20 2018-02-13 Address C/O HOULIHAN PARNESS REALTORS, 4 WEST RED OAK LANE STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2000-07-14 2009-11-20 Address C/O HOULIHAN PARNESS, 455 CENTRAL PARK AVE, STE 308, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404001774 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220207000781 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200207060504 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180213006349 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160209006307 2016-02-09 BIENNIAL STATEMENT 2016-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State