Name: | GISA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1996 (29 years ago) |
Entity Number: | 2076831 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 31-07 FARRINGTON ST, FLUSHING, NY, United States, 11354 |
Address: | 31-07, FARRINGTON STREET, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIETRO OPPEDISANO | DOS Process Agent | 31-07, FARRINGTON STREET, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PIETRO OPPEDISANO | Chief Executive Officer | 31-07 FARRINGTON ST, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 31-07 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-04-01 | Address | 31-07, FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2016-10-04 | 2020-10-01 | Address | 31-07, FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2012-10-18 | 2025-04-01 | Address | 31-07 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2010-10-15 | 2016-10-04 | Address | 49 ROBIN RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047803 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
201001060040 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181002006221 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161004007890 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
121018002336 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State