Name: | GRB REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1988 (37 years ago) |
Date of dissolution: | 12 Jul 2007 |
Entity Number: | 1304176 |
ZIP code: | 06614 |
County: | Kings |
Place of Formation: | New York |
Address: | 3402 HUNTINGTON ROAD, STRATFORD, CT, United States, 06614 |
Principal Address: | 113 PRINCE STREET, ALEXANDRIA, VA, United States, 22314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN GLABERSON | Chief Executive Officer | 3402 HUNTINGTON ROAD, STRATFORD, CT, United States, 06497 |
Name | Role | Address |
---|---|---|
C/O MARTIN GLABERSON | DOS Process Agent | 3402 HUNTINGTON ROAD, STRATFORD, CT, United States, 06614 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2006-11-06 | Address | 113 PRINCE ST, ALEXANDRIA, VA, 22314, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2000-11-15 | Address | 3402 HUNTINGTON ROAD, STRATFORD, CT, 06497, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2000-11-15 | Address | 3402 HUNTINGTON ROAD, STRATFORD, CT, 06497, USA (Type of address: Service of Process) |
1988-11-04 | 1993-01-29 | Address | 3402 HUNTINGTON ROAD, STRATFORD, CT, 06497, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070712000532 | 2007-07-12 | CERTIFICATE OF DISSOLUTION | 2007-07-12 |
061106002727 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041207002462 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
021024002872 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001115002479 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State