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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERTS, SHERIDAN & KOTEL, P.C, 640 FIFTH AVE (15TH FLOOR), NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MUNA FARID | Chief Executive Officer | 270 WEST 17TH ST, #11B, NEW YORK, NY, United States, 10011 |
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) |
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