Search icon

ONE GRACE COURT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ONE GRACE COURT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1970 (55 years ago)
Entity Number: 288497
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011
Principal Address: c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ARGO REAL ESTATE, LLC DOS Process Agent 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOHN R. BROOKS II Chief Executive Officer C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-11-12 2024-11-12 Address C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 1 GRACE COURT, APT 2B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-03-29 2024-11-12 Address 1 GRACE COURT, APT 2B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2021-03-29 2024-11-12 Address 211 E 43RD STR, SUITE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-04-13 2021-03-29 Address 1 GRACE COURT, APT 4A/4D, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112004302 2024-11-12 BIENNIAL STATEMENT 2024-11-12
210329060495 2021-03-29 BIENNIAL STATEMENT 2020-02-01
170413002004 2017-04-13 BIENNIAL STATEMENT 2016-02-01
080507002823 2008-05-07 BIENNIAL STATEMENT 2008-02-01
060330002803 2006-03-30 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State