G. T. S. REALTY CORP.

Name: | G. T. S. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Nov 1959 (66 years ago) |
Entity Number: | 124213 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 427 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Address: | 427 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TAORMINA | Chief Executive Officer | 427 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 427 EAST 74TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-11 | 2012-01-10 | Address | 86 PLEASANT RIDGE ROAD, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2000-01-11 | 2012-01-10 | Address | 86 PLEASANT RIDGE ROAD, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2000-01-11 | Address | 7 REGAL DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1997-11-04 | 2000-01-11 | Address | 7 REGAL DR, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1964-10-19 | 1997-11-04 | Address | 427 EAST 74TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171121006249 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
140117002341 | 2014-01-17 | BIENNIAL STATEMENT | 2013-11-01 |
120110003043 | 2012-01-10 | BIENNIAL STATEMENT | 2011-11-01 |
091204002490 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
071218002785 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State