Search icon

G.A.P.L.W. REALTY, INC.

Headquarter

Company Details

Name: G.A.P.L.W. REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1989 (36 years ago)
Entity Number: 1330781
ZIP code: 10590
County: New York
Place of Formation: New York
Principal Address: 18 Bayberry Lane, South Salem, NY, United States, 10590
Address: 18 BAYBERRY LANE, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNNE R. BARASCH Chief Executive Officer 18 BAYBERRY LANE, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
LYNNE R. BARASCH DOS Process Agent 18 BAYBERRY LANE, SOUTH SALEM, NY, United States, 10590

Links between entities

Type:
Headquarter of
Company Number:
000158776
State:
RHODE ISLAND

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 18 BAYBERRY LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 129 EAST 29TH ST, RM 3F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 18 BAYBERRY LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 129 EAST 29TH ST, RM 3F, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049992 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301005562 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221021002892 2022-10-21 BIENNIAL STATEMENT 2021-03-01
130422002027 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110401002432 2011-04-01 BIENNIAL STATEMENT 2011-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State