Name: | GROU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2244890 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 30-60 WHITESTONE EXPWY, COLLEGE POINT, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30-60 WHITESTONE EXPWY, COLLEGE POINT, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PATRICK MCDONOUGH | Chief Executive Officer | 30-60 WHITESTONE EXPWY, COLLEGE POINT, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-01 | 2000-04-27 | Address | 24-37 46TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863862 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
020429002425 | 2002-04-29 | BIENNIAL STATEMENT | 2002-04-01 |
000427002264 | 2000-04-27 | BIENNIAL STATEMENT | 2000-04-01 |
980401000042 | 1998-04-01 | CERTIFICATE OF INCORPORATION | 1998-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300602380 | 0215600 | 2000-07-28 | 15-09 132ND ST., COLLEGE POINT, NY, 11356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State