Search icon

G G G & V REALTY INC.

Company Details

Name: G G G & V REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930534
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 261 MADISON AVE., 26TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRYL M VERNON Chief Executive Officer 261 MADISON AVE., 26TH FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261 MADISON AVE., 26TH FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-07-01 2010-04-07 Address 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-07-01 2010-04-07 Address 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1999-07-01 2010-04-07 Address 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-13 1999-07-01 Address 261 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061892 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190606060116 2019-06-06 BIENNIAL STATEMENT 2019-06-01
170607006467 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150714002016 2015-07-14 BIENNIAL STATEMENT 2015-06-01
130619006298 2013-06-19 BIENNIAL STATEMENT 2013-06-01
110708002578 2011-07-08 BIENNIAL STATEMENT 2011-06-01
100407002000 2010-04-07 BIENNIAL STATEMENT 2009-06-01
990701002612 1999-07-01 BIENNIAL STATEMENT 1999-06-01
950613000543 1995-06-13 CERTIFICATE OF INCORPORATION 1995-06-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State