Search icon

GREGINCY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGINCY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1985 (40 years ago)
Date of dissolution: 12 Oct 2022
Entity Number: 1007448
ZIP code: 33411
County: Westchester
Place of Formation: New York
Address: 1680 CYPRESS ROW DRIVE, WEST PALM BEACH, FL, United States, 33411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGINCY REALTY CORP. DOS Process Agent 1680 CYPRESS ROW DRIVE, WEST PALM BEACH, FL, United States, 33411

Chief Executive Officer

Name Role Address
ANNAMMA KANDANKULAM Chief Executive Officer 1680 CYPRESS ROW DRIVE, WEST PALM BEACH, FL, United States, 33411

History

Start date End date Type Value
2021-06-16 2023-03-21 Address 1680 CYPRESS ROW DRIVE, WEST PALM BEACH, FL, 33411, USA (Type of address: Service of Process)
2019-06-17 2023-03-21 Address 1680 CYPRESS ROW DRIVE, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer)
2019-06-17 2021-06-16 Address 1680 CYPRESS ROW DRIVE, WEST PALM BEACH, FL, 33411, USA (Type of address: Service of Process)
2018-10-05 2019-06-17 Address 2150 CENTRAL PARK AVE, SUITE 212, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2018-10-05 2019-06-17 Address 2150 CENTRAL PARK AVE, SUITE 212, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230321003590 2022-10-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-12
210616060512 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190617060527 2019-06-17 BIENNIAL STATEMENT 2019-06-01
181005006511 2018-10-05 BIENNIAL STATEMENT 2017-06-01
130703002218 2013-07-03 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State