Search icon

GEEPERS REALTY, INC.

Company Details

Name: GEEPERS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1989 (36 years ago)
Entity Number: 1382752
ZIP code: 89146
County: New York
Place of Formation: New York
Address: 1725 S RAINBOW STE 16-191, LAS VEGAS, NY, United States, 89146
Principal Address: 1725 SOUTH RAINBOW, SUITE 16-191, LAS VEGAS, NV, United States, 89146

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MARTINAITIS Chief Executive Officer 1725 SOUTH RAINBOW, SUITE 16-191, LAS VAGAS, NV, United States, 89146

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1725 S RAINBOW STE 16-191, LAS VEGAS, NY, United States, 89146

History

Start date End date Type Value
2009-09-09 2011-10-18 Address 1725 S RAINBOW / SUITE 16-191, LAS VEGAS, NY, 89146, USA (Type of address: Service of Process)
2007-09-27 2009-09-09 Address 138 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-09-27 2009-09-09 Address 1725 S RAINBOW / SUITE 1-191, LAS VEGAS, NV, 89146, USA (Type of address: Principal Executive Office)
2007-09-27 2009-09-09 Address 1725 S RAINBOW / SUITE 1-191, LAS VEGAS, NY, 89146, USA (Type of address: Service of Process)
2001-10-26 2007-09-27 Address 1725 S RAINBOW / SUITE 1-191, LAS VEGAS, NV, 89146, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111018003047 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090909002287 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070927002866 2007-09-27 BIENNIAL STATEMENT 2007-09-01
051209002443 2005-12-09 BIENNIAL STATEMENT 2005-09-01
030915002615 2003-09-15 BIENNIAL STATEMENT 2003-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State