Search icon

GMS REALTY ADVISERS, INC.

Company Details

Name: GMS REALTY ADVISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1996 (29 years ago)
Entity Number: 2036944
ZIP code: 11962
County: Nassau
Place of Formation: New York
Address: PO BOX 558, 201 HEDGES LANE, SAGAPONACK, NY, United States, 11962

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALSOU SAUNDERS Chief Executive Officer PO BOX 558, 201 HEDGES LANE, SAGAPONACK, NY, United States, 11962

DOS Process Agent

Name Role Address
ALSOU SAUNDERS DOS Process Agent PO BOX 558, 201 HEDGES LANE, SAGAPONACK, NY, United States, 11962

History

Start date End date Type Value
2012-07-13 2014-06-10 Address PO BOX 558, 201 HEDGES LANE, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process)
2012-07-13 2014-06-10 Address PO BOX 558, 201 HEDGES LANE, SAGAPONACK, NY, 11962, USA (Type of address: Chief Executive Officer)
2012-07-13 2014-06-10 Address PO BOX 558, 201 HEDGES LANE, SAGAPONACK, NY, 11962, USA (Type of address: Principal Executive Office)
2004-06-07 2012-07-13 Address PO BOX 558, 180 MERCHANTS PATH, SAGAPONACK, NY, 11962, 0558, USA (Type of address: Service of Process)
2004-06-07 2012-07-13 Address PO BOX 558, 180 MERCHANTS PATH, SAGAPONACK, NY, 11962, 0558, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140610006309 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120713003096 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100616003009 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080606002742 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060526002364 2006-05-26 BIENNIAL STATEMENT 2006-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State