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
Name | Role | Address |
---|---|---|
DARRYL M VERNON | Chief Executive Officer | 261 MADISON AVE., 26TH FLR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 MADISON AVE., 26TH FLR, NEW YORK, NY, United States, 10016 |
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) |
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