Search icon

GITTEL REALTY CORP.

Company Details

Name: GITTEL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1993 (32 years ago)
Entity Number: 1710329
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 80 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021
Address: 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 ROSLYN ROAD, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
RONALD SWARTZ Chief Executive Officer 80 CUTTERMILL ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2005-04-27 2015-02-11 Address 80 CUTTERMILL RD / SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-03-31 2005-04-27 Address 80 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1994-05-23 1997-03-31 Address 80 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1994-05-23 1997-03-31 Address 80 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1994-05-23 1997-03-31 Address % SWARTZ & SWARTZ, 80 CUTTER MILL ROAD SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150211000714 2015-02-11 CERTIFICATE OF CHANGE 2015-02-11
140428002079 2014-04-28 BIENNIAL STATEMENT 2013-03-01
110323002003 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090303002062 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070828002856 2007-08-28 BIENNIAL STATEMENT 2007-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State