GORMAN REALTY, INC.

Name: | GORMAN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1927 (98 years ago) |
Date of dissolution: | 27 Dec 2002 |
Entity Number: | 24444 |
ZIP code: | 11598 |
County: | Kings |
Place of Formation: | New York |
Address: | 30 CLUBSIDE DR, WOODMERE, NY, United States, 11598 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
STUART GORMAN | Chief Executive Officer | 30 CLUBSIDE DR, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
STUART GORMAN | DOS Process Agent | 30 CLUBSIDE DR, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-05 | 2001-12-17 | Address | 525 UNION AVE, BROOKLYN, NY, 11211, 1243, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2001-12-17 | Address | 525 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2001-12-17 | Address | 525 UNION AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1956-10-03 | 2001-05-17 | Name | IDEAL CARDS INC. |
1927-12-12 | 1956-10-03 | Name | IDEAL ART CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021227000124 | 2002-12-27 | CERTIFICATE OF DISSOLUTION | 2002-12-27 |
011217002678 | 2001-12-17 | BIENNIAL STATEMENT | 2001-12-01 |
010517000584 | 2001-05-17 | CERTIFICATE OF AMENDMENT | 2001-05-17 |
000121002424 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
971223002213 | 1997-12-23 | BIENNIAL STATEMENT | 1997-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State