Search icon

GATESBOROUGH REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GATESBOROUGH REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2000 (24 years ago)
Entity Number: 2587643
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 885 3RD AVE, 17TH FL, NEW YORK, NY, United States, 10022
Principal Address: C/O FOX HORAN & CAMERINI LLP, 885 3RD AVE 17TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FOX HORAN & CAMERINI LLP DOS Process Agent 885 3RD AVE, 17TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDUARDO GOMES DE ALMEIDA Chief Executive Officer C/O FOX HORAN & CAMERINI LLP, 885 3RD AVE 17TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-06-03 2025-06-03 Address C/O FOX HORAN & CAMERINI LLP, 885 3RD AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-06-03 Address C/O FOX HORAN & CAMERINI LLP, 885 3RD AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address C/O FOX HORAN & CAMERINI LLP, 885 3RD AVE 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2025-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2025-06-03 Address 885 3RD AVE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603004798 2025-05-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-27
231220003768 2023-12-20 BIENNIAL STATEMENT 2023-12-20
201230060231 2020-12-30 BIENNIAL STATEMENT 2020-12-01
190528060304 2019-05-28 BIENNIAL STATEMENT 2018-12-01
170801002065 2017-08-01 BIENNIAL STATEMENT 2016-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State