GNREP I CORP.

Name: | GNREP I CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1999 (26 years ago) |
Entity Number: | 2385289 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTERMILL RD, STE 513, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SETH LIPSAY | Chief Executive Officer | 60 CUTTERMILL RD, STE 513, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 CUTTERMILL RD, STE 513, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-07 | 2013-07-29 | Address | 10 CUTTERMILL ROAD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-08-01 | 2013-07-29 | Address | 46 MERRIVALE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2007-08-01 | 2013-07-29 | Address | 46 MERRIVALE ROAD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2011-07-07 | Address | 60 CUTTERMILL ROAD, SUITE 612, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-06-03 | 2007-08-01 | Address | ATTN: DAVID M. WARBURG, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130729002040 | 2013-07-29 | BIENNIAL STATEMENT | 2013-06-01 |
110707002395 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090603002327 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070801002572 | 2007-08-01 | BIENNIAL STATEMENT | 2007-06-01 |
990609000424 | 1999-06-09 | CERTIFICATE OF MERGER | 1999-06-09 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State