Search icon

GRANDFIELD REALTY CORP.

Company Details

Name: GRANDFIELD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1992 (33 years ago)
Entity Number: 1605878
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 114 BOWERY, STE 204, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YUK LEUNG LOK Chief Executive Officer 8108 13 AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
GRANDFIELD REALTY CORP. DOS Process Agent 114 BOWERY, STE 204, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2018-09-17 2020-02-25 Address 8108 13 AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2012-02-06 2020-02-25 Address C/O YUK LEUNG LOK, 2675 EAST 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2012-02-06 2018-09-17 Address 2675 EAST 66TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1998-01-27 2020-02-25 Address 54 N 11TH ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1998-01-27 2012-02-06 Address 54 N 11TH ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1998-01-27 2012-02-06 Address 54 N 11TH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-01-13 1998-01-27 Address 54 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-01-13 1998-01-27 Address YUK LEUNG LOK, 54 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-02-09 1994-01-13 Address 33-39 73RD STREET, JACKSON HEIGHTS, NY, 11372, 1105, USA (Type of address: Chief Executive Officer)
1993-02-09 1994-01-13 Address 33-39 73RD STREET, JACKSON HEIGHTS, NY, 11372, 1105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200225060523 2020-02-25 BIENNIAL STATEMENT 2020-01-01
180917002012 2018-09-17 BIENNIAL STATEMENT 2018-01-01
120206002118 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100216002674 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080111002016 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060217003065 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040108002771 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020117002146 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000202002697 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980127002757 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State