Search icon

800 GRAND CONCOURSE OWNERS, INC.

Company Details

Name: 800 GRAND CONCOURSE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1970 (55 years ago)
Entity Number: 232619
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: FIRSTSERVICE RESIDENTIAL INC. NY, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 12000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JACQUELINE AVERY Chief Executive Officer 800 GRAND CONCOURSE, APT. 2FS, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 800 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-11-27 2025-01-09 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2024-11-27 2024-11-27 Address 800 GRAND CONCOURSE, APT. 2FS, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 12000, Par value: 1
2024-04-04 2024-04-04 Address 800 GRAND CONCOURSE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127003838 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240404001104 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220215002072 2022-02-15 BIENNIAL STATEMENT 2022-02-15
161025000589 2016-10-25 CERTIFICATE OF CHANGE 2016-10-25
140702002218 2014-07-02 BIENNIAL STATEMENT 2014-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State