Search icon

GRACIE SQ.-RIVER CORPORATION

Company Details

Name: GRACIE SQ.-RIVER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1946 (79 years ago)
Entity Number: 59928
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE 11TH FL, COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 30000

Share Par Value 2.4

Type PAR VALUE

Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT Agent 675 THIRD AVENUE, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MGMT DOS Process Agent 909 THIRD AVENUE 11TH FL, COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CISCO DELVALLE Chief Executive Officer DOUGLAS ELLIMAN PROPERTY MGMT, 909 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-09-04 2024-09-04 Address DOUGLAS ELLIMAN PROPERTY MGMT, 909 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 2.4
2021-12-13 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 2.4
2020-09-10 2024-09-04 Address DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904002228 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220914002038 2022-09-14 BIENNIAL STATEMENT 2022-09-01
200910060535 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180918002035 2018-09-18 BIENNIAL STATEMENT 2018-09-01
161020002040 2016-10-20 BIENNIAL STATEMENT 2016-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State