Name: | GEROC REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1970 (55 years ago) |
Date of dissolution: | 25 Oct 2006 |
Entity Number: | 288443 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 205 WATER ST, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 4800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HYMAN ROCHMAN | Chief Executive Officer | 205 WATER ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 WATER ST, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-15 | 2004-01-28 | Address | 205 WATER ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2002-02-15 | 2004-01-28 | Address | 205 WATER ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1998-02-06 | 2002-02-15 | Address | 205 WATER ST, BROOKLYN, NY, 11201, 1131, USA (Type of address: Chief Executive Officer) |
1994-03-01 | 2004-01-28 | Address | 205 WATER STREET, BROOKLYN, NY, 11201, 1131, USA (Type of address: Service of Process) |
1994-03-01 | 1998-02-06 | Address | 205 WATER STREET, BROOKLYN, NY, 11201, 1131, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061025000868 | 2006-10-25 | CERTIFICATE OF DISSOLUTION | 2006-10-25 |
040128002948 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
020215002535 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
C294524-2 | 2000-10-16 | ASSUMED NAME LLC INITIAL FILING | 2000-10-16 |
000303002551 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State