Name: | CGB REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1997 (27 years ago) |
Entity Number: | 2194918 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 24-47 44TH STREET, ASTORIA, NY, United States, 11103 |
Principal Address: | GIUSEPPE BORDONE, 145-68 9TH AVE, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24-47 44TH STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
GIUSEPPE BORDONE | Chief Executive Officer | 145-68 9TH AVE, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 145-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-10-17 | 2025-01-15 | Address | 145-68 9TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1997-10-31 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-31 | 2025-01-15 | Address | 24-47 44TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115004376 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
160809006043 | 2016-08-09 | BIENNIAL STATEMENT | 2015-10-01 |
131113002316 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
091015002501 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071018002607 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
011017002125 | 2001-10-17 | BIENNIAL STATEMENT | 2001-10-01 |
971031000023 | 1997-10-31 | CERTIFICATE OF INCORPORATION | 1997-10-31 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State