Name: | GNE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1998 (27 years ago) |
Entity Number: | 2276218 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 247-15 DEEPDALE AVENUE, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GNE REALTY | DOS Process Agent | 247-15 DEEPDALE AVENUE, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
SPIROS KALOUDIS | Chief Executive Officer | 247-15 DEEPDALE AVENUE, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 247-15 DEEPDALE AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 247-15 DEEPDALE AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2025-04-09 | Address | 247-15 DEEPDALE AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2015-04-03 | 2020-07-09 | Address | 247-15 DEEPDALE AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
2015-04-03 | 2025-04-09 | Address | 247-15 DEEPDALE AVENUE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000733 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
200709061747 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180709006283 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
150403006398 | 2015-04-03 | BIENNIAL STATEMENT | 2014-07-01 |
120801002860 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State