Search icon

GAIL-MARTIN REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOEL LEVY DOS Process Agent 224 WEST 35TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHARLES TOMBERG Chief Executive Officer 589 PIERCE CT NW, BAINBRIDGE ISLAND, WA, United States, 98110

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State