Name: | IVORY 3045 GRAND CONCOURSE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2050109 |
ZIP code: | 11230 |
County: | New York |
Place of Formation: | New York |
Address: | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RESIDENTIAL MANAGEMENT INC | DOS Process Agent | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
LABE TWERSKI | Chief Executive Officer | 1651 CONEY ISLAND AVE, 4TH FLOOR, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-16 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-19 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-16 | 2023-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-30 | 2014-07-16 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2008-07-30 | 2014-07-16 | Address | 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2008-07-30 | 2013-01-25 | Address | 1641 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1998-07-21 | 2008-07-30 | Address | RESIDENTIAL MANAGEMENT INC, 40 EXCHANGE PLACE SUITE 1105, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1998-07-21 | 2008-07-30 | Address | 40 EXCHANGE PLACE, 1105, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2008-07-30 | Address | 40 EXCHANGE PLACE, SUITE 1105, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1996-07-22 | 2022-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143377 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140716006716 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
130125002362 | 2013-01-25 | BIENNIAL STATEMENT | 2012-07-01 |
130123000082 | 2013-01-23 | ANNULMENT OF DISSOLUTION | 2013-01-23 |
DP-1812393 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080730002476 | 2008-07-30 | BIENNIAL STATEMENT | 2008-07-01 |
060627002690 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040729002515 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020624002445 | 2002-06-24 | BIENNIAL STATEMENT | 2002-07-01 |
000629002455 | 2000-06-29 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State