Name: | GREAT AMERICAN REALTY WEST INDUSTRY COURT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1993 (31 years ago) |
Entity Number: | 1768771 |
ZIP code: | 11710 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2131 Newbridge Road, Bellmore, NY, United States, 11710 |
Principal Address: | GREAT AMERICAN REALTY WEST INDUSTRY COURT, INC., 2131 Newbridge Road, Bellmore, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK SIEGEL | Chief Executive Officer | 2131 NEWBRIDGE ROAD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
GREAT AMERICAN REALTY WEST INDUSTRY COURT, INC. | DOS Process Agent | 2131 Newbridge Road, Bellmore, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 2131 NEWBRIDGE ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-11-02 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-02 | 2024-12-04 | Address | 113 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003990 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
220830001445 | 2022-08-30 | BIENNIAL STATEMENT | 2021-11-01 |
981021000510 | 1998-10-21 | ERRONEOUS ENTRY | 1998-10-21 |
DP-1326467 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931102000056 | 1993-11-02 | CERTIFICATE OF INCORPORATION | 1993-11-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State