Search icon

78 GERRY ST. REALTY INC.

Company Details

Name: 78 GERRY ST. REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2007 (18 years ago)
Entity Number: 3521968
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 78-82 Gerry Street, Brooklyn, NY, United States, 11206
Principal Address: 78 GERRY STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
78 GERRY ST. REALTY INC. DOS Process Agent 78-82 Gerry Street, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
ALNEY WONG Chief Executive Officer 78 GERRY STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-04-20 2024-04-20 Address 78 GERRY STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-04-20 Address 78 GERRY STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-04-20 Address 78 GERRY STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-05-21 2017-09-05 Address 78-82 GREEY STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2009-05-21 2017-09-05 Address 78-82 GREEY STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2007-05-24 2024-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-24 2017-09-05 Address 78 GERRY STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000026 2024-04-20 BIENNIAL STATEMENT 2024-04-20
210504060789 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190524060035 2019-05-24 BIENNIAL STATEMENT 2019-05-01
170905007645 2017-09-05 BIENNIAL STATEMENT 2017-05-01
130709002012 2013-07-09 BIENNIAL STATEMENT 2013-05-01
090521002119 2009-05-21 BIENNIAL STATEMENT 2009-05-01
070524000187 2007-05-24 CERTIFICATE OF INCORPORATION 2007-05-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State