Search icon

GREGORY W. KITZMAN REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY W. KITZMAN REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2004 (21 years ago)
Date of dissolution: 04 Dec 2024
Entity Number: 3106961
ZIP code: 11105
County: New York
Place of Formation: New York
Address: 23-52 33RD ST #1D, NEW YORK, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY W. KITZMAN Chief Executive Officer 23-52 33RD ST #1D, NEW YORK, NY, United States, 11105

DOS Process Agent

Name Role Address
GREGORY W. KITZMAN REAL ESTATE, INC. DOS Process Agent 23-52 33RD ST #1D, NEW YORK, NY, United States, 11105

History

Start date End date Type Value
2020-09-02 2024-12-18 Address 23-52 33RD ST #1D, NEW YORK, NY, 11105, USA (Type of address: Service of Process)
2012-10-05 2020-09-02 Address 23-52 33RD ST #1D, NEW YORK, NY, 11105, USA (Type of address: Service of Process)
2012-10-05 2024-12-18 Address 23-52 33RD ST #1D, NEW YORK, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-09-07 2012-10-05 Address 70 CARMINE STREET / #5R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-09-07 2012-10-05 Address 70 CARMINE STREET / #5R, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218003852 2024-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-04
200902060258 2020-09-02 BIENNIAL STATEMENT 2020-09-01
150603006949 2015-06-03 BIENNIAL STATEMENT 2014-09-01
121005002332 2012-10-05 BIENNIAL STATEMENT 2012-09-01
101007002363 2010-10-07 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State