Search icon

2465 GRAND CONCOURSE PROPERTY, INC.

Headquarter

Company Details

Name: 2465 GRAND CONCOURSE PROPERTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1981 (44 years ago)
Entity Number: 710893
ZIP code: 07624
County: Bronx
Place of Formation: New York
Address: 50 WALKER AVE, CLOSTER, NJ, United States, 07624

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES C KIM DOS Process Agent 50 WALKER AVE, CLOSTER, NJ, United States, 07624

Chief Executive Officer

Name Role Address
YOUNG Y KIM Chief Executive Officer 50 WALKER AVE, CLOSTER, NJ, United States, 07624

Links between entities

Type:
Headquarter of
Company Number:
F03000001420
State:
FLORIDA

History

Start date End date Type Value
2023-06-27 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-06-21 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1999-08-31 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
1999-08-03 2003-07-09 Address 2465 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
1999-08-03 2011-08-15 Address 50 WALKER AVE, CLOSTER, NJ, 07624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110815002217 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090703002725 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070807002955 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050915002114 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030709002199 2003-07-09 BIENNIAL STATEMENT 2003-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State