Search icon

GSB REALTY CORP.

Company Details

Name: GSB REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1993 (32 years ago)
Entity Number: 1748270
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 45 BANFI PLAZA, FARMINGDALE, NY, United States, 11735
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE THAW Chief Executive Officer 45 BANFI PLAZA, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 45 BANFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-08-01 2024-12-16 Address 45 Banfi Plaza N., Farmingdale, NY, 11735, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 45 BANFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-12-16 Address 45 BANFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-08-31 2023-08-01 Address 45 BANFI PLAZA N, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-09-29 2017-08-31 Address 45 BANFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1997-09-29 2023-08-01 Address 45 BANFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-08-10 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1993-08-10 1997-09-29 Address 45 BANFI PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000662 2024-12-13 CERTIFICATE OF CHANGE BY ENTITY 2024-12-13
230801006370 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220131002961 2022-01-31 BIENNIAL STATEMENT 2022-01-31
190806060240 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170831006161 2017-08-31 BIENNIAL STATEMENT 2017-08-01
130805006709 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110909002403 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090810002264 2009-08-10 BIENNIAL STATEMENT 2009-08-01
071015002574 2007-10-15 BIENNIAL STATEMENT 2007-08-01
050808002645 2005-08-08 BIENNIAL STATEMENT 2005-08-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State