Search icon

GRC REALTY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
GRC REALTY CORPORATION DOS Process Agent 178 CROTON AVENUE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
CHARLES COHEN Chief Executive Officer 178 CROTON AVENUE, OSSINING, NY, United States, 10562

History

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)

Filings

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