Search icon

GENERATION NEXT REALTY, INC.

Company Details

Name: GENERATION NEXT REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1999 (26 years ago)
Entity Number: 2368202
ZIP code: 11366
County: Kings
Place of Formation: New York
Address: 77-25 164th Street, Flushing, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY MOUSSAIEFF Chief Executive Officer 77-25 164TH STREET, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
ROY MOUSSAIEFF DOS Process Agent 77-25 164th Street, Flushing, NY, United States, 11366

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 1385 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 77-25 164TH STREET, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-01-13 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-23 2024-01-05 Address 1385 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-04-23 2024-01-05 Address 1385 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-04-16 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-16 2001-04-23 Address 2016 PITKIN AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003027 2024-01-05 BIENNIAL STATEMENT 2024-01-05
190307000003 2019-03-07 ANNULMENT OF DISSOLUTION 2019-03-07
DP-1766323 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010423002433 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990416000360 1999-04-16 CERTIFICATE OF INCORPORATION 1999-04-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State