Search icon

GDS REALTY GROUP INC.

Company Details

Name: GDS REALTY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 2001 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2713172
ZIP code: 00000
County: Suffolk
Place of Formation: New York
Address: 770 RAILROAD AVENUE, WEST BABYLON, NY, United States, 00000
Principal Address: 770 W RAILROAD AVE, W BABYLON, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 RAILROAD AVENUE, WEST BABYLON, NY, United States, 00000

Chief Executive Officer

Name Role Address
LOUIS A. WENGER Chief Executive Officer 770 RAILROAD AVE, W BABYLON, NY, United States, 00000

Filings

Filing Number Date Filed Type Effective Date
DP-2146876 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120618000100 2012-06-18 ERRONEOUS ENTRY 2012-06-18
DP-1822945 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091211002873 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071212002864 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060130002082 2006-01-30 BIENNIAL STATEMENT 2005-12-01
011228000776 2001-12-28 CERTIFICATE OF INCORPORATION 2001-12-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2625196008 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient GDS REALTY GROUP INC.
Recipient Name Raw GDS REALTY GROUP INC.
Recipient DUNS 171089613
Recipient Address 770 RAILROAD AV, WEST BABYLON, SUFFOLK, NEW YORK, 11704-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1772.00
Face Value of Direct Loan 10000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State