Search icon

GROVE PARK REALTY CORP.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

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

History

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)

Filings

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