Search icon

1245 GRANDVIEW PLACE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1245 GRANDVIEW PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1983 (42 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 828097
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 127 HORSESHOE ROAD, MILL NECK, NY, United States, 11765

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTATE OF ALLAN H. GOLDMAN Chief Executive Officer 127 HORSESHOE ROAD, MILL NECK, NY, United States, 11765

DOS Process Agent

Name Role Address
1245 GRANDVIEW PLACE CORP. DOS Process Agent 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 127 HORSESHOE ROAD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 127 HORSESHOE ROAD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-10-26 Address 127 HORSESHOE ROAD, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-10-26 Address 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036, 2604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026000914 2023-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-25
230308002758 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210301061358 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190313060880 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302006281 2017-03-02 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State