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
Name | Role | Address |
---|---|---|
ZENA COHEN | Chief Executive Officer | 357 GRAND ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
C/O MARTIN COHEN ESQ. | DOS Process Agent | 357 GRAND STREET, NEW YORK, NY, United States, 10002 |
Number | Type | End date |
---|---|---|
31BE0919700 | CORPORATE BROKER | 2027-04-27 |
109913316 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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