Name: | GISAMA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1968 (57 years ago) |
Entity Number: | 224474 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 VALENTINE ST, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 VALENTINE ST, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
CARLO CALVI | Chief Executive Officer | 42 VALENTINE ST, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-17 | 2024-01-17 | Address | 42 VALENTINE ST, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2024-01-17 | Address | 42 VALENTINE ST, YONKERS, NY, 10704, 1813, USA (Type of address: Chief Executive Officer) |
2004-06-28 | 2024-01-17 | Address | 42 VALENTINE ST, YONKERS, NY, 10704, 1813, USA (Type of address: Service of Process) |
2002-04-11 | 2024-01-17 | Address | 42 VALENTINE ST, YONKERS, NY, 10704, 1813, USA (Type of address: Chief Executive Officer) |
1996-06-11 | 2004-06-28 | Address | 225 MURRAY AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240117004115 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
200601060088 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604006204 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160718006380 | 2016-07-18 | BIENNIAL STATEMENT | 2016-06-01 |
140709006021 | 2014-07-09 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State