Name: | 61 GRAHAM AVENUE ENTERPRISES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1985 (40 years ago) |
Entity Number: | 971968 |
ZIP code: | 11040 |
County: | Kings |
Place of Formation: | New York |
Address: | 1541 WASHINGTON AVE., NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUNG HEE BAE | DOS Process Agent | 1541 WASHINGTON AVE., NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
JUNG HEE BAE | Chief Executive Officer | 1541 WASHINGTON AVE., NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-24 | 2022-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-12 | 2016-06-16 | Address | 35-08 PRINCE ST #2F, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2013-03-12 | 2016-06-16 | Address | 35-08 PRINCE ST #2F, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2013-03-12 | 2016-06-16 | Address | 35-08 PRINCE ST #2F, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2009-02-12 | 2013-03-12 | Address | 63-75A DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
2009-02-12 | 2013-03-12 | Address | 62-75A DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2009-02-12 | Address | 63-75A DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
2008-06-03 | 2009-02-12 | Address | 62-75A DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2013-03-12 | Address | 63-75A DOUGLASTON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
1985-02-05 | 2022-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217060326 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
170202007403 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
160616006287 | 2016-06-16 | BIENNIAL STATEMENT | 2015-02-01 |
130312002192 | 2013-03-12 | BIENNIAL STATEMENT | 2013-02-01 |
110225002325 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090212002186 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
080603002222 | 2008-06-03 | BIENNIAL STATEMENT | 2008-02-01 |
B190074-3 | 1985-02-05 | CERTIFICATE OF INCORPORATION | 1985-02-05 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State