Search icon

GIROLAMO REALTY CORPORATION

Company Details

Name: GIROLAMO REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1957 (68 years ago)
Entity Number: 167030
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 2100 LINWOOD AVENUE, APT 19P, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPHINE DIMICELI Chief Executive Officer 2100 LINWOOD AVENUE, APT 19P, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
GIROLAMO REALTY CORPORATION DOS Process Agent 2100 LINWOOD AVENUE, APT 19P, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2003-09-17 2013-09-06 Address 198 BEACH 122ND ST, ROCKAWAY PARK, NY, 11694, 1816, USA (Type of address: Service of Process)
2003-09-17 2013-09-06 Address 198 BEACH 122ND STREET, ROCKAWAY, NY, 11694, 1816, USA (Type of address: Chief Executive Officer)
2003-09-17 2013-09-06 Address 198 BEACH 122ND STREET, ROCKAWAY, NY, 11694, 1816, USA (Type of address: Principal Executive Office)
2001-08-13 2003-09-17 Address 182 LEXINGTON AVE, NEW YORK, NY, 10016, 6811, USA (Type of address: Service of Process)
2001-08-13 2003-09-17 Address 182 LEXINGTON AVE, NEW YORK, NY, 10016, 6811, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190805062100 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801006411 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130906006046 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110815002167 2011-08-15 BIENNIAL STATEMENT 2011-08-01
070829002361 2007-08-29 BIENNIAL STATEMENT 2007-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State