Search icon

265 GRAHAM REALTY CORP.

Company Details

Name: 265 GRAHAM REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889713
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 202 UNION AVE, SUITE AA, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTINE AYALA Chief Executive Officer 202 UNION AVE, SUITE AA, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
265 GRAHAM REALTY CORP. DOS Process Agent 202 UNION AVE, SUITE AA, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2019-07-12 2021-01-05 Address 202 UNION AVE, SUITE AA, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-02-13 2019-07-12 Address 202 UNION AVE, SUITE AA, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2015-02-06 2017-02-13 Address 22 TAFT LANE, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office)
2013-11-26 2019-07-12 Address C/O AREA MGMT PROPERTIES LLC, 202 UNION AVE. STE. AA, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2007-03-12 2015-02-06 Address 73 MONTROSE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210105061168 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190712060367 2019-07-12 BIENNIAL STATEMENT 2019-01-01
170213006243 2017-02-13 BIENNIAL STATEMENT 2017-01-01
150206006329 2015-02-06 BIENNIAL STATEMENT 2015-01-01
131126000561 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State