Name: | 311 GRAHAM REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1991 (34 years ago) |
Entity Number: | 1581954 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 311 GRAHAM AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES B. CAMPBELL DDS | DOS Process Agent | 311 GRAHAM AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JAMES B. CAMPBELL DDS | Chief Executive Officer | 311 GRAHAM AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-25 | 2025-01-25 | Address | 311 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2025-01-25 | Address | 311 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2025-01-25 | Address | 311 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1991-10-11 | 1992-11-30 | Address | 311 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1991-10-11 | 2025-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250125000213 | 2025-01-25 | BIENNIAL STATEMENT | 2025-01-25 |
931020002952 | 1993-10-20 | BIENNIAL STATEMENT | 1993-10-01 |
921130002915 | 1992-11-30 | BIENNIAL STATEMENT | 1992-10-01 |
911011000320 | 1991-10-11 | CERTIFICATE OF INCORPORATION | 1991-10-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State