Name: | GILFORD AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1998 (27 years ago) |
Entity Number: | 2251387 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1836 GILFORD AVE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 1836 Gilford Ave, New Hyde Park, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT CERRONE | Chief Executive Officer | 1836 GILFORD AVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
GILFORD AVE REALTY CORP. | DOS Process Agent | 1836 Gilford Ave, New Hyde Park, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 1836 GILFORD AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2024-06-13 | Address | 1836 GILFORD AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2004-04-26 | 2024-06-13 | Address | 1836 GILFORD AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2001-06-14 | 2008-05-22 | Address | 3 WOODVILLE LANE, SEARINGTOWN, NY, 11517, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2001-06-14 | Address | 1117 6TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001856 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220407001041 | 2022-04-07 | BIENNIAL STATEMENT | 2022-04-01 |
200401060166 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180404006334 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160404006162 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State