Search icon

61 GRAHAM AVENUE ENTERPRISES CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
JUNG HEE BAE DOS Process Agent 1541 WASHINGTON AVE., NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JUNG HEE BAE Chief Executive Officer 1541 WASHINGTON AVE., NEW HYDE PARK, NY, United States, 11040

History

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

Filings

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