Name: | GRAHAM AVENUE PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1979 (46 years ago) |
Entity Number: | 574891 |
ZIP code: | 10033 |
County: | Kings |
Place of Formation: | New York |
Address: | 571 W 183RD STREET, NEW YORK,, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVI DISHI | DOS Process Agent | 571 W 183RD STREET, NEW YORK,, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
AVI DISHI | Chief Executive Officer | 571W 183RD STREET, NEW YORK,, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-18 | 2018-08-14 | Address | 71 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
1997-08-18 | 2018-08-14 | Address | 182-31 RADNOR RD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
1997-08-18 | 2018-08-14 | Address | 601 W 182 ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
1993-06-15 | 1997-08-18 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
1993-06-15 | 1997-08-18 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200319047 | 2020-03-19 | ASSUMED NAME LLC INITIAL FILING | 2020-03-19 |
200130060313 | 2020-01-30 | BIENNIAL STATEMENT | 2019-08-01 |
180814006479 | 2018-08-14 | BIENNIAL STATEMENT | 2017-08-01 |
150803008459 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
131004002354 | 2013-10-04 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State