Name: | GROVE PARK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1988 (37 years ago) |
Entity Number: | 1274649 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | JOSEPH P DAY REALTY CORP, 9 EAST 40TH STREET-8FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY J JACOBSON | Chief Executive Officer | JOSEPH P DAY REALTY CORP, 9 EAST 40TH STREET-8FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BARRY J JACOBSON | DOS Process Agent | JOSEPH P DAY REALTY CORP, 9 EAST 40TH STREET-8FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-27 | 2018-10-24 | Address | JOSEPH P DAY REALTY CORP, 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2010-07-27 | 2018-10-24 | Address | JOSEPH P DAY REALTY CORP, 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2010-07-27 | 2018-10-24 | Address | JOSEPH P DAY REALTY CORP, 9 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-07-28 | 2010-07-27 | Address | JOSEPH P DAY REALTY CORP, 9 E 40 ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-07-28 | 2010-07-27 | Address | JOSEPH P DAY REALTY CORP, 9 E 40 ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1998-07-28 | 2010-07-27 | Address | JOSEPH P DAY REALTY CORP, 9 E 40 ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1988-07-05 | 1998-07-28 | Address | FABRICANT, ESQS, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181024006094 | 2018-10-24 | BIENNIAL STATEMENT | 2018-07-01 |
140729006083 | 2014-07-29 | BIENNIAL STATEMENT | 2014-07-01 |
120806002570 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100727002635 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080805002917 | 2008-08-05 | BIENNIAL STATEMENT | 2008-07-01 |
060706002108 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
040811002024 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020716002237 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000719002109 | 2000-07-19 | BIENNIAL STATEMENT | 2000-07-01 |
980728002367 | 1998-07-28 | BIENNIAL STATEMENT | 1998-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State