G.R.V. CORP.

Name: | G.R.V. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1988 (37 years ago) |
Entity Number: | 1273273 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 46 OLIVE STREET, LAKE SUCCESS, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGGIE GARZIA | Agent | 46 OLIVE STREET, LAKE SUCCESS, NY, 11020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 OLIVE STREET, LAKE SUCCESS, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
REGGIE GARZIA | Chief Executive Officer | 46 OLIVE STREET, LAKE SUCCESS, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2017-01-05 | Address | 400 JERICHO TPKE, SUITE 301, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2012-08-06 | 2018-06-01 | Address | 400 JERICHO TPKE / SUITE 301, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2012-08-06 | 2018-06-01 | Address | 400 JERICHO TPKE / SUITE 301, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
2012-06-18 | 2017-01-05 | Address | 400 JERICHO TPKE, SUITE 301, JERICHO, NY, 11751, USA (Type of address: Registered Agent) |
2012-06-18 | 2012-08-06 | Address | 400 JERICHO TPKE, SUITE 301, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060631 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006531 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
170105000409 | 2017-01-05 | CERTIFICATE OF CHANGE | 2017-01-05 |
160601006787 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140610006259 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State