Search icon

GRAND CHELSEA OWNERS INC.

Company Details

Name: GRAND CHELSEA OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1784539
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ROBERTS, SHERIDAN & KOTEL, P.C, 640 FIFTH AVE (15TH FLOOR), NEW YORK, NY, United States, 10019
Principal Address: 270 WEST 17TH ST #11B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERTS, SHERIDAN & KOTEL, P.C, 640 FIFTH AVE (15TH FLOOR), NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MUNA FARID Chief Executive Officer 270 WEST 17TH ST, #11B, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-02-01 1996-03-18 Address % ROBERTS SHERIDAN & KOTEL, 640 FIFTH AVENUE (15TH FLOOR), NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-01-04 1995-02-01 Address 225 CENTRAL PARK WEST, #1003, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1326372 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960318002392 1996-03-18 BIENNIAL STATEMENT 1996-01-01
950201000442 1995-02-01 CERTIFICATE OF AMENDMENT 1995-02-01
940104000240 1994-01-04 CERTIFICATE OF INCORPORATION 1994-01-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State