GRAMBRO REALTY CORP.

Name: | GRAMBRO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1974 (51 years ago) |
Entity Number: | 2832017 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 2 SOUTH STREET, MT VERNON, NY, United States, 10550 |
Address: | 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 Westchester Avenue, Suite S-608, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
LAURA COVAIS | Chief Executive Officer | 2 SOUTH STREET, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 2 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2012-05-30 | 2024-04-01 | Address | 2 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2012-05-30 | 2024-04-01 | Address | 2 SOUTH STREET, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2012-05-30 | Address | 560 GRAMATAN AVE 2ND FLR, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2012-05-30 | Address | 560 GRAMATAN AVE 2ND FLR, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037513 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220411002177 | 2022-04-11 | BIENNIAL STATEMENT | 2022-04-01 |
200401060922 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180814006038 | 2018-08-14 | BIENNIAL STATEMENT | 2018-04-01 |
160407006129 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State