Search icon

1968 GRAND REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713A BROOKLYN AVE, N. BALDWIN, NY, United States, 11710

Chief Executive Officer

Name Role Address
JAMES DILEO Chief Executive Officer 713A BROOKLYN AVE, N. BALDWIN, NY, United States, 11710

History

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)

Filings

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