Search icon

71 GRACE AVENUE OWNERS CORP.

Company Details

Name: 71 GRACE AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1978 (47 years ago)
Entity Number: 474316
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: c/o Richland Management Company, PO Box, Great Neck, NY, United States, 11022
Principal Address: Thomas Flood, 10 Welwyn Road, Great Neck, NY, United States, 11022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAIG HACHADOORIAN Chief Executive Officer 71 GRACE AVE., APT 2C, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THOMAS FLOOD DOS Process Agent c/o Richland Management Company, PO Box, Great Neck, NY, United States, 11022

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 71 GRACE AVE., APT 2C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-03 2024-02-01 Address 71 GRACE AVE., APT 2C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 71 GRACE AVE., APT 2C, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-02-01 Address c/o Richland Management Company, PO Box, Great Neck, NY, 11022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041001 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230703001316 2023-07-03 BIENNIAL STATEMENT 2022-02-01
20160610015 2016-06-10 ASSUMED NAME LLC INITIAL FILING 2016-06-10
160316002001 2016-03-16 BIENNIAL STATEMENT 2016-02-01
150706002027 2015-07-06 BIENNIAL STATEMENT 2014-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State