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
Name | Role | Address |
---|---|---|
GINA ARGENTO | Chief Executive Officer | 203 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 203 MESEROLE AVENUE, BROOKLYN, NY, United States, 11222 |
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) |
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