Search icon

GOVERNORS ISLAND REDEVELOPMENT CORPORATION

Company Details

Name: GOVERNORS ISLAND REDEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502549
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O EMPIRE STATE DVPT. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O EMPIRE STATE DVPT. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
AVI SCHICK Chief Executive Officer C/O EMPIRE STATE DVP. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2006-04-12 2008-05-16 Address C/O EMPIRE STATE DVP. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2002-08-12 2006-04-12 Address C/O EMPIRE STATE DVP. CORP., 633 THIRD AVE 37TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-04-25 2002-08-12 Address D/B/A/ EMPIRE STATE DEV CORP, ATT SR VP. 633 3RD AVE, 37 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080516002758 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060412002222 2006-04-12 BIENNIAL STATEMENT 2006-04-01
020812002250 2002-08-12 BIENNIAL STATEMENT 2002-04-01
000425000204 2000-04-25 CERTIFICATE OF INCORPORATION 2000-04-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State