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
Name | Role | Address |
---|---|---|
YUK LEUNG LOK | Chief Executive Officer | 8108 13 AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
GRANDFIELD REALTY CORP. | DOS Process Agent | 114 BOWERY, STE 204, NEW YORK, NY, United States, 10013 |
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) |
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