Name: | GERARD RIVER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1995 (30 years ago) |
Date of dissolution: | 19 Jan 2012 |
Entity Number: | 1904827 |
ZIP code: | 11776 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4 GETTYSBURG DRIVE, PORT JEFFERSON STA, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS F. ASSAIL | Chief Executive Officer | 4 GETTYSBURG DRIVE, PORT JEFFERSON STA, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
THOMAS F ASSAIL | DOS Process Agent | 4 GETTYSBURG DRIVE, PORT JEFFERSON STA, NY, United States, 11776 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2007-03-22 | Address | 4 GETTYSBURG DR, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Service of Process) |
2005-05-03 | 2007-03-22 | Address | 4 GETTYSBURG DR, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2007-03-22 | Address | 4 GETTYSBURG DR, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer) |
2003-03-11 | 2005-05-03 | Address | 4 GETTYSBURG DR, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Principal Executive Office) |
2003-03-11 | 2005-05-03 | Address | 4 GETTYSBURG DR, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120119000121 | 2012-01-19 | CERTIFICATE OF DISSOLUTION | 2012-01-19 |
110321002289 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090224002589 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070322002813 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
050503002404 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State