Search icon

GRACIOUS HOMES REALTY LTD.

Company Details

Name: GRACIOUS HOMES REALTY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1992 (32 years ago)
Entity Number: 1687376
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 1408 GREEN WAY, WOODBURY,, NEW YORK, NY, United States, 11797
Principal Address: 11 CHICKEN VALLEY RD., OLD BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRACIOUS HOMES REALTY LTD. DOS Process Agent 1408 GREEN WAY, WOODBURY,, NEW YORK, NY, United States, 11797

Chief Executive Officer

Name Role Address
ELIZABETH LAROCCA Chief Executive Officer 11 CHICKEN VALLEY RD., OLD BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
2000-12-21 2018-12-04 Address 11 CHICKEN VALLEY RD., OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1998-12-23 2000-12-21 Address 11 CHICKEN VALLEY RD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1998-12-23 2000-12-21 Address 25 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1998-12-23 2000-12-21 Address 25 DEER PARK AVE, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1994-01-06 1998-12-23 Address 5 ANGELICA COURT, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181204006570 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006104 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007733 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121217006551 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110314002671 2011-03-14 BIENNIAL STATEMENT 2010-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State