Name: | GOC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1993 (32 years ago) |
Entity Number: | 1731690 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Address: | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCELLO PORCELLI | Chief Executive Officer | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
GOC REALTY CORP. | DOS Process Agent | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 1140 FRANKLIN AVE, STE 206, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-22 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-06-22 | 2023-10-04 | Address | 275 MADISON AVE, 37TRH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-06-22 | 2023-10-04 | Address | 275 MADISON AVE, 37TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004858 | 2023-10-04 | BIENNIAL STATEMENT | 2023-06-01 |
210604061190 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603060640 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006176 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150622006245 | 2015-06-22 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State