Name: | 30 GRACE AVENUE APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1981 (44 years ago) |
Entity Number: | 694225 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 10 WELWYN ROAD, GREAT NECK, NY, United States, 11021 |
Address: | PO Box 22212, GREAT NECK, NY, United States, 11022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHLAND MGMT | DOS Process Agent | PO Box 22212, GREAT NECK, NY, United States, 11022 |
Name | Role | Address |
---|---|---|
BOB WECHSLER | Chief Executive Officer | 30 GRACE AVENUE / 3F, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Address | 30 GRACE AVENUE / 3F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2022-03-10 | 2023-03-31 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2007-05-09 | 2023-03-31 | Address | 10 WELWYN ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-05-09 | 2023-03-31 | Address | 30 GRACE AVENUE / 3F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2007-05-09 | Address | 535 BROADHOLLOW RD, STE A-15, MELVILLE, NY, 11747, 3775, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331000261 | 2023-03-31 | BIENNIAL STATEMENT | 2021-04-01 |
211201004189 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
110420002094 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090408002862 | 2009-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070509002827 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State