Search icon

GARDEN REALTY, INC.

Company Details

Name: GARDEN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1996 (29 years ago)
Entity Number: 2018633
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 Old Country Road, Suite 320, Garden City, NY, United States, 11530
Principal Address: 600 OLD COUNTRY RD / SUITE 555, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL POLIMENI Chief Executive Officer SKYLINE MGT CORP, 600 OLD COUNTRY RD STE 555, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
SCOTT MAURI DOS Process Agent 600 Old Country Road, Suite 320, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-04-01 2024-04-01 Address SKYLINE MGT CORP, 600 OLD COUNTRY RD STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address SKYLINE MGT CORP, 600 OLD COUNTRY RD STE 555, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-04-28 2024-04-01 Address 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-06-24 2020-04-28 Address 600 OLD COUNTRY RD STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-06-24 2024-04-01 Address SKYLINE MGT CORP, 600 OLD COUNTRY RD STE 425, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401036665 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220817003041 2022-08-17 BIENNIAL STATEMENT 2022-04-01
200428060401 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180402007627 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160624006065 2016-06-24 BIENNIAL STATEMENT 2016-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State