Name: | GMG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1992 (33 years ago) |
Entity Number: | 1655025 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GMG REALTY CORP. | DOS Process Agent | 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
HERBERT GENESLAW | Chief Executive Officer | 1225 OCEAN PARKWAY, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-06 | 2020-07-20 | Address | 1389 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2010-07-26 | 2016-07-06 | Address | PO BOX 300284, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2006-06-26 | 2010-07-26 | Address | PO BOX 300284, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2000-07-17 | 2010-07-26 | Address | 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2010-07-26 | Address | 1225 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200720060410 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180710006406 | 2018-07-10 | BIENNIAL STATEMENT | 2018-07-01 |
160706007167 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140708006403 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
120709006613 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State