-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
GRANDEUR REALTY INC.
Company Details
Name: |
GRANDEUR REALTY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
14 Feb 2001 (24 years ago)
|
Entity Number: |
2605894 |
ZIP code: |
11220
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
801A 59 STREET, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
801A 59 STREET, BROOKLYN, NY, United States, 11220
|
Licenses
Number |
Type |
End date |
31FE0924885
|
CORPORATE BROKER
|
2026-03-06
|
10301208389
|
ASSOCIATE BROKER
|
2025-07-21
|
10301214594
|
ASSOCIATE BROKER
|
2025-04-13
|
10301213400
|
ASSOCIATE BROKER
|
2026-06-16
|
109928471
|
REAL ESTATE PRINCIPAL OFFICE
|
No data
|
10401352837
|
REAL ESTATE SALESPERSON
|
2025-05-22
|
10401380711
|
REAL ESTATE SALESPERSON
|
2025-10-09
|
40MU0782685
|
REAL ESTATE SALESPERSON
|
2026-01-25
|
40PO0507698
|
REAL ESTATE SALESPERSON
|
2024-10-04
|
10401340673
|
REAL ESTATE SALESPERSON
|
2027-03-14
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
010214000107
|
2001-02-14
|
CERTIFICATE OF INCORPORATION
|
2001-02-14
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0300275
|
Fair Labor Standards Act
|
2003-01-13
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
40000
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Exempt
|
Office |
1
|
Filing Date |
2003-01-13
|
Termination Date |
2004-12-27
|
Date Issue Joined |
2003-03-27
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
HUANG
|
Role |
Plaintiff
|
|
Name |
GRANDEUR REALTY INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State