G & Y REALTY, INC.

Name: | G & Y REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1992 (33 years ago) |
Entity Number: | 1612167 |
ZIP code: | 34212 |
County: | Broome |
Place of Formation: | New York |
Address: | 944 145th St Circle NE, Cir NE, Bradenton, FL, United States, 34212 |
Principal Address: | 944 145th Street, Cir NE, Bradenton, FL, United States, 34212 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED GERVAISE | DOS Process Agent | 944 145th St Circle NE, Cir NE, Bradenton, FL, United States, 34212 |
Name | Role | Address |
---|---|---|
ALFRED GERVAISE | Chief Executive Officer | 944 145TH STREET, CIR NE, BRADENTON, FL, United States, 34212 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 944 145TH STREET, CIR NE, BRADENTON, FL, 34212, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 2637 LAGUNA DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 944 145TH STREET, CIR NE, BRADENTON, FL, 34212, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2024-02-01 | 2024-02-01 | Address | 2637 LAGUNA DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415000953 | 2025-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-09 |
240201042968 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
221110000897 | 2022-11-10 | BIENNIAL STATEMENT | 2022-02-01 |
140408002494 | 2014-04-08 | BIENNIAL STATEMENT | 2014-02-01 |
120309002807 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State