Name: | GTJ REIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2006 (19 years ago) |
Entity Number: | 3421227 |
ZIP code: | 11552 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1399 Franklin Avenue, Garden City, NY, United States, 11530 |
Address: | 60 HEMPSTEAD AVENUE, SUITE 718, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GTJ REIT, INC. | DOS Process Agent | 60 HEMPSTEAD AVENUE, SUITE 718, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
PAUL COOPER | Chief Executive Officer | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 1399 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 60 HEMPSTEAD AVENUE, SUITE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-10-10 | Address | 60 HEMPSTEAD AVENUE, SUITE 718, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
2019-11-01 | 2020-10-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-01 | 2024-10-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000598 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221013001969 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201013060829 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
191101000046 | 2019-11-01 | CERTIFICATE OF CHANGE | 2019-11-01 |
181022006145 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State