Name: | 1968 GRAND REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1968 (57 years ago) |
Entity Number: | 218666 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 713A BROOKLYN AVE, N. BALDWIN, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 713A BROOKLYN AVE, N. BALDWIN, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JAMES DILEO | Chief Executive Officer | 713A BROOKLYN AVE, N. BALDWIN, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2004-02-06 | Address | 1964 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2004-02-06 | Address | 1964 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2004-02-06 | Address | 1964 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1968-01-17 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-01-17 | 1993-02-25 | Address | 1968 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040806000310 | 2004-08-06 | CERTIFICATE OF AMENDMENT | 2004-08-06 |
040206002591 | 2004-02-06 | BIENNIAL STATEMENT | 2004-01-01 |
020315002447 | 2002-03-15 | BIENNIAL STATEMENT | 2002-01-01 |
980206002743 | 1998-02-06 | BIENNIAL STATEMENT | 1998-01-01 |
C225201-2 | 1995-07-25 | ASSUMED NAME CORP INITIAL FILING | 1995-07-25 |
940426002765 | 1994-04-26 | BIENNIAL STATEMENT | 1994-01-01 |
930225002612 | 1993-02-25 | BIENNIAL STATEMENT | 1993-01-01 |
660611-4 | 1968-01-17 | CERTIFICATE OF INCORPORATION | 1968-01-17 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State