Name: | GRACE COURT OWNERS' CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1985 (40 years ago) |
Entity Number: | 968609 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011 |
Shares Details
Shares issued 47000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MYLENE ANDERSON | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 45 GRACE CT, APT 2E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-02 | Address | 45 GRACE CT, APT 2E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 45 GRACE CT, APT 2E, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004873 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
241112004331 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
180829006208 | 2018-08-29 | BIENNIAL STATEMENT | 2017-01-01 |
150126006139 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
141008002051 | 2014-10-08 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State