Search icon

101 GILA REALTY INC.

Company Details

Name: 101 GILA REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2001 (24 years ago)
Entity Number: 2599798
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1165 E 24TH STREET, BROOKLYN, NY, United States, 11210
Principal Address: 1165 E 24TH ST, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN H BEINHORN Chief Executive Officer 1165 E 24TH ST, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
101 GILA REALTY INC. DOS Process Agent 1165 E 24TH STREET, BROOKLYN, NY, United States, 11210

Legal Entity Identifier

LEI Number:
5493000LZJZ12RCQF483

Registration Details:

Initial Registration Date:
2019-11-22
Next Renewal Date:
2025-05-13
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-02-04 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-04 Address 1165 E 24TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-02-06 Address 1165 E 24TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-02-04 Address 1165 E 24TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204000700 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240206005289 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210104061340 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190115060644 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170106006452 2017-01-06 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State