Search icon

GRAFTON REALTY CORP.

Company Details

Name: GRAFTON REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1983 (42 years ago)
Entity Number: 826870
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1478 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENE ZETRENNE Chief Executive Officer 1478 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
GRAFTON REALTY CORP DOS Process Agent 1478 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 1478 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2024-07-24 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2023-03-31 Address 1478 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2023-03-31 2025-03-04 Address 1478 PITKIN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250304004936 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230331002192 2023-03-31 BIENNIAL STATEMENT 2023-03-01
210330060332 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190321002026 2019-03-21 BIENNIAL STATEMENT 2019-03-01
110509002470 2011-05-09 BIENNIAL STATEMENT 2011-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State