GOLONKA REALTY INC.

Name: | GOLONKA REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1998 (27 years ago) |
Entity Number: | 2274234 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 123 GUERNSEY ST #4A, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 GUERNSEY ST #4A, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MARZENA GOLONKA | Chief Executive Officer | 123 GUERNSEY ST #4A, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 123 GUERNSEY ST #4A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2015-04-21 | 2025-04-28 | Address | 123 GUERNSEY ST #4A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2002-09-19 | 2015-04-21 | Address | 123 GUERNSEY ST #4A, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2002-09-19 | 2025-04-28 | Address | 123 GUERNSEY ST #4A, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1998-06-30 | 2002-09-19 | Address | 92 DIAMOND STREET, APT. 3L, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428002095 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
200316002009 | 2020-03-16 | BIENNIAL STATEMENT | 2018-06-01 |
150421006279 | 2015-04-21 | BIENNIAL STATEMENT | 2014-06-01 |
100623002659 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
080627002059 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State