Name: | GRAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1963 (62 years ago) |
Date of dissolution: | 24 Aug 2021 |
Entity Number: | 158032 |
ZIP code: | 11545 |
County: | Bronx |
Place of Formation: | New York |
Address: | 20 TERRY COURT, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAD REALTY CORP. | DOS Process Agent | 20 TERRY COURT, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
DANIEL FLORIO | Chief Executive Officer | 20 TERRY COURT, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-08-25 | Address | 20 TERRY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2019-06-03 | 2021-08-25 | Address | 20 TERRY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2013-06-06 | 2019-06-03 | Address | 1049 WASHINGTON AVENUE, PO BOX 545, BRONX, NY, 10456, 0520, USA (Type of address: Principal Executive Office) |
2011-06-17 | 2019-06-03 | Address | 1049 WASHINGTON AVENUE, PO BOX 545, BRONX, NY, 10456, 0520, USA (Type of address: Chief Executive Officer) |
2011-06-17 | 2013-06-06 | Address | 1049 WASHINGTON AVENUE, PO BOX 545, BRONX, NY, 10456, 0520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210825000182 | 2021-08-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-24 |
190603060158 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006696 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150602007078 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130606006350 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State