Search icon

GORON PROPERTIES, INC.

Company Details

Name: GORON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1964 (61 years ago)
Entity Number: 173389
ZIP code: 11222
County: Queens
Place of Formation: New York
Address: 203 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA ARGENTO Chief Executive Officer 203 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222

Legal Entity Identifier

LEI Number:
549300CIG6VYYXTYP474

Registration Details:

Initial Registration Date:
2017-05-10
Next Renewal Date:
2018-05-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-02-22 2015-08-11 Address 242 ROUTE 79 NORTH, STE 3, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)
1996-02-29 2008-02-22 Address 12-12 33RD AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1996-02-29 2015-08-11 Address 12-12 33RD AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
1996-02-29 2015-08-11 Address 12-12 33RD AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1988-07-05 1996-02-29 Address 12-12 33RD AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161122006095 2016-11-22 BIENNIAL STATEMENT 2016-01-01
150811002009 2015-08-11 BIENNIAL STATEMENT 2014-01-01
080222002165 2008-02-22 BIENNIAL STATEMENT 2008-01-01
060302002287 2006-03-02 BIENNIAL STATEMENT 2006-01-01
040317002497 2004-03-17 BIENNIAL STATEMENT 2004-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State