Search icon

GNREP I CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SETH LIPSAY Chief Executive Officer 60 CUTTERMILL RD, STE 513, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 CUTTERMILL RD, STE 513, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113424658
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State