Search icon

GOLLER & COSTI REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLLER & COSTI REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1989 (36 years ago)
Date of dissolution: 26 Mar 2019
Entity Number: 1328852
ZIP code: 10024
County: Queens
Place of Formation: New York
Address: 2429 BROADWAY, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY GOLLER Chief Executive Officer 2429 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
GOLLER & COSTI REALTY INC. DOS Process Agent 2429 BROADWAY, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
112968137
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-11 2015-02-03 Address 82-30 214TH ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2013-02-11 2015-02-03 Address 82-30 214TH ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
2011-03-07 2015-02-03 Address 82-30 214TH ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office)
1993-03-30 2013-02-11 Address 190-19 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1993-03-30 2011-03-07 Address 190-19 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190326000022 2019-03-26 CERTIFICATE OF DISSOLUTION 2019-03-26
170202007068 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203006111 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006098 2013-02-11 BIENNIAL STATEMENT 2013-02-01
110307002139 2011-03-07 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State