GRAND PARK REALTY, INC.

Name: | GRAND PARK REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1893672 |
ZIP code: | 10458 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2545 VALENTINE AVE, BRONX, NY, United States, 10458 |
Address: | 2545 VALENTINE AVENUE, BRONX, NY, United States, 10458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TONY GJOKAJ | Chief Executive Officer | PO BOX 395, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2545 VALENTINE AVENUE, BRONX, NY, United States, 10458 |
Number | Type | End date |
---|---|---|
31GJ0763196 | CORPORATE BROKER | 2026-03-06 |
109928461 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2009-03-18 | Address | 36 HICKORY LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2009-03-18 | Address | 36 HICKORY LANE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142715 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110511002738 | 2011-05-11 | BIENNIAL STATEMENT | 2011-02-01 |
090318002610 | 2009-03-18 | BIENNIAL STATEMENT | 2009-02-01 |
050419002767 | 2005-04-19 | BIENNIAL STATEMENT | 2005-02-01 |
030213002504 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State