Search icon

GODER REALTY CORPORATION

Company Details

Name: GODER REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1988 (37 years ago)
Entity Number: 1297686
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 1060 OCEAN AVE., SUITE A1, BROOKLYN, NY, United States, 11226
Address: 1060 OCEAN AVE, SUITE A1, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL HERTZ Chief Executive Officer 1060 OCEAN AVE., SUITE A1, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1060 OCEAN AVE, SUITE A1, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
1994-03-17 1998-10-08 Address 86 CORBIN PLACE, BROOKLYN, NY, 11235, 4804, USA (Type of address: Service of Process)
1994-03-17 1998-10-08 Address 86 CORBIN PLACE, BROOKLYN, NY, 11235, 4804, USA (Type of address: Principal Executive Office)
1992-10-26 1994-03-17 Address 86 CORBIN PLACE, BROOKLYN, NY, 11235, 4804, USA (Type of address: Service of Process)
1992-10-26 1994-03-17 Address 86 CORBIN PLACE, BROOKLYN, NY, 11235, 4804, USA (Type of address: Principal Executive Office)
1992-10-26 1998-10-08 Address 86 CORBIN PLACE, BROOKLYN, NY, 11235, 4804, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201013060267 2020-10-13 BIENNIAL STATEMENT 2020-10-01
161005006645 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141022006026 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121030002157 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101019002328 2010-10-19 BIENNIAL STATEMENT 2010-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State