Name: | 223 GRAND PROPERTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2005 (20 years ago) |
Entity Number: | 3274683 |
ZIP code: | 12203 |
County: | New York |
Place of Formation: | New York |
Address: | 1971 Western Ave #1122, Albany, NY, United States, 12203 |
Principal Address: | 1971 Western Ave 1122, Albany, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
223 GRAND PROPERTY, INC. | DOS Process Agent | 1971 Western Ave #1122, Albany, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
JIN R. ZHANG | Chief Executive Officer | 1971 WESTERN AVE 1122, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 1971 WESTERN AVE 1122, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2024-07-19 | Address | 4465 E. GENESEE ST. #118, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
2023-03-15 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-26 | 2024-07-19 | Address | 4465 E. GENESEE ST. #118, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
2018-02-26 | 2024-07-19 | Address | 4465 E. GENESEE ST. #118, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719002204 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220727000003 | 2022-07-27 | BIENNIAL STATEMENT | 2021-10-01 |
191031060092 | 2019-10-31 | BIENNIAL STATEMENT | 2019-10-01 |
180226006266 | 2018-02-26 | BIENNIAL STATEMENT | 2017-10-01 |
131021002318 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State