GAIL-MARTIN REALTY CORP.

Name: | GAIL-MARTIN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1968 (57 years ago) |
Date of dissolution: | 28 Dec 2023 |
Entity Number: | 224017 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 224 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Principal Address: | 4667 STRAWBRIDGE LN, LANGLEY, WA, United States, 98260 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL LEVY | DOS Process Agent | 224 WEST 35TH ST, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CHARLES TOMBERG | Chief Executive Officer | 589 PIERCE CT NW, BAINBRIDGE ISLAND, WA, United States, 98110 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 589 PIERCE CT NW, BAINBRIDGE ISLAND, WA, 98110, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 29 BANK STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2012-06-14 | 2023-07-13 | Address | 224 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-06-14 | 2023-07-13 | Address | 29 BANK STREET, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2004-05-10 | 2012-06-14 | Address | 224 WEST 35TH STREET, SUITE 508, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002039 | 2023-12-28 | CERTIFICATE OF MERGER | 2023-12-28 |
230713003818 | 2023-07-13 | BIENNIAL STATEMENT | 2022-05-01 |
120614002585 | 2012-06-14 | BIENNIAL STATEMENT | 2012-05-01 |
20110517043 | 2011-05-17 | ASSUMED NAME CORP AMENDMENT | 2011-05-17 |
100709002597 | 2010-07-09 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State