Name: | GRC REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1973 (52 years ago) |
Entity Number: | 254932 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 178 CROTON AVENUE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRC REALTY CORPORATION | DOS Process Agent | 178 CROTON AVENUE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
CHARLES COHEN | Chief Executive Officer | 178 CROTON AVENUE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 178 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2025-02-05 | Address | 178 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2024-05-13 | 2024-05-13 | Address | 178 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2025-02-05 | Address | 178 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2013-02-27 | 2024-05-13 | Address | 178 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 2024-05-13 | Address | 178 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1993-03-09 | 2013-02-27 | Address | 178 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1994-04-13 | Address | 175 BARTON ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1973-02-26 | 1994-04-13 | Address | 178 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000398 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240513000676 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
130227002217 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
110307002455 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090123003392 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070312002883 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
20070102110 | 2007-01-02 | ASSUMED NAME CORP DISCONTINUANCE | 2007-01-02 |
050307002488 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030206002458 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
010227002356 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State