Name: | GLOBAL REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1993 (32 years ago) |
Entity Number: | 1696281 |
ZIP code: | 11530 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 366, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 176 GORDON PLACE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY HELLER SMITH | Chief Executive Officer | PO BOX 366, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 366, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-22 | 2017-08-15 | Address | 4873 LAKE SHORE DR, PO BOX 760, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office) |
1999-01-22 | 2017-08-15 | Address | 4873 LAKE SHORE DR, PO BOX 760, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
1999-01-22 | 2017-08-15 | Address | 4873 LAKE SHORE DR, PO BOX 760, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
1996-04-10 | 1999-01-22 | Address | LAKE SHORE DRIVE, PO BOX 760, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
1996-04-10 | 1999-01-22 | Address | LAKE SHORE DRIVE, PO BOX 760, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170815002009 | 2017-08-15 | BIENNIAL STATEMENT | 2017-01-01 |
110607002384 | 2011-06-07 | BIENNIAL STATEMENT | 2011-01-01 |
090211002030 | 2009-02-11 | BIENNIAL STATEMENT | 2009-01-01 |
070212002010 | 2007-02-12 | BIENNIAL STATEMENT | 2007-01-01 |
050225002584 | 2005-02-25 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State