Search icon

GNREP II CORP.

Company Details

Name: GNREP II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1999 (26 years ago)
Entity Number: 2385668
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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2011-07-07 2013-07-29 Address 10 CUTTERMILL RD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2009-06-02 2011-07-07 Address 60 CUTTERMILL ROAD, STE 612, 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, 11021, USA (Type of address: Principal Executive Office)
2007-08-01 2009-06-02 Address 60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-06-04 2007-08-01 Address C/O BATTLE FOWLER LLP, 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002039 2013-07-29 BIENNIAL STATEMENT 2013-06-01
110707003052 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090602002285 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070801002575 2007-08-01 BIENNIAL STATEMENT 2007-06-01
990609000427 1999-06-09 CERTIFICATE OF MERGER 1999-06-09
990604000510 1999-06-04 CERTIFICATE OF INCORPORATION 1999-06-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State