G.T.F. REALTY CORP.

Name: | G.T.F. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1989 (36 years ago) |
Entity Number: | 1334776 |
ZIP code: | 10583 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 LAKEVIEW AVE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINA FEDERBUSH | DOS Process Agent | 90 LAKEVIEW AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
GREGORY FEDERBUSH | Chief Executive Officer | 90 LAKEVIEW AVE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2021-03-16 | Address | 3 WINDWARD LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2005-07-13 | 2020-01-02 | Address | 3 WINDWARD LANE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2003-03-14 | 2020-01-02 | Address | 90 LAKEVIEW AVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2003-03-14 | 2005-07-13 | Address | 64 ROCKLEDGE RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2003-03-14 | Address | 9601 SHORE ROAD, 6F, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210316060076 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
200102061642 | 2020-01-02 | BIENNIAL STATEMENT | 2019-03-01 |
050713002478 | 2005-07-13 | BIENNIAL STATEMENT | 2005-03-01 |
030314002600 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
010329002028 | 2001-03-29 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State