Search icon

A GRAND VILLAGE REALTY CORP.

Company Details

Name: A GRAND VILLAGE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2529167
ZIP code: 10002
County: New York
Place of Formation: New York
Principal Address: 357 GRAND ST, NEW YORK, NY, United States, 10002
Address: 357 GRAND STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZENA COHEN Chief Executive Officer 357 GRAND ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
C/O MARTIN COHEN ESQ. DOS Process Agent 357 GRAND STREET, NEW YORK, NY, United States, 10002

Licenses

Number Type End date
31BE0919700 CORPORATE BROKER 2027-04-27
109913316 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-04-27 2025-04-27 Address 357 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-04-27 2025-04-27 Address 504 GRAND ST, SUITE M3, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-07-14 2025-04-27 Address 357 GRAND ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2000-07-07 2025-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-07-07 2025-04-27 Address 357 GRAND STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250427000115 2025-04-27 BIENNIAL STATEMENT 2025-04-27
140709006504 2014-07-09 BIENNIAL STATEMENT 2014-07-01
100804002650 2010-08-04 BIENNIAL STATEMENT 2010-07-01
060714002200 2006-07-14 BIENNIAL STATEMENT 2006-07-01
000707000732 2000-07-07 CERTIFICATE OF INCORPORATION 2000-07-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State