Name: | B. G. S. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1973 (52 years ago) |
Entity Number: | 256417 |
ZIP code: | 11416 |
County: | Kings |
Place of Formation: | New York |
Address: | 101-32 101ST STREET, OZONE PARK, NY, United States, 11416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B. G. S. REALTY CORP. | DOS Process Agent | 101-32 101ST STREET, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
GARY SEGAL | Chief Executive Officer | 101-32 101ST STREET, OZONE PARK, NY, United States, 11416 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-08 | 2020-09-03 | Address | 101-32 101ST STREET, OZONE PARK, NY, 11416, 2616, USA (Type of address: Service of Process) |
1993-04-22 | 1999-04-08 | Address | 6007 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1999-04-08 | Address | 6007 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-04-22 | 1999-04-08 | Address | 6007 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1973-03-15 | 2012-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903061460 | 2020-09-03 | BIENNIAL STATEMENT | 2019-03-01 |
130416002157 | 2013-04-16 | BIENNIAL STATEMENT | 2013-03-01 |
121212000827 | 2012-12-12 | CERTIFICATE OF AMENDMENT | 2012-12-12 |
110408002143 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090317002371 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State