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
Name | Role | Address |
---|---|---|
ROY MOUSSAIEFF | Chief Executive Officer | 77-25 164TH STREET, FLUSHING, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
ROY MOUSSAIEFF | DOS Process Agent | 77-25 164th Street, Flushing, NY, United States, 11366 |
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) |
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