Search icon

GNL REALTY INC.

Company Details

Name: GNL REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2007 (18 years ago)
Entity Number: 3558737
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 1 Rome Court, Cortlandt Manor, NY, United States, 10567
Principal Address: 1 ROME COURT, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GIOVANNI PUERTA Agent 1 ROME COURT, CORTLANDT MANOR, NY, 10567

Chief Executive Officer

Name Role Address
GIOVANNI PUERTA Chief Executive Officer 1 ROME COURT, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
GNL REALTY INC. DOS Process Agent 1 Rome Court, Cortlandt Manor, NY, United States, 10567

Licenses

Number Type End date
10311207416 CORPORATE BROKER 2025-12-31
10991226834 REAL ESTATE PRINCIPAL OFFICE No data
10401254524 REAL ESTATE SALESPERSON 2025-10-04

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 1 ROME COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2021-02-22 2024-01-31 Address 1 ROME COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2021-02-22 2024-01-31 Address 1 ROME COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent)
2020-01-09 2024-01-31 Address 1 ROME COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2018-06-21 2020-01-09 Address 2 SOUTHGATE DRIVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240131000444 2024-01-31 BIENNIAL STATEMENT 2024-01-31
210222000202 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
200109002021 2020-01-09 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
190827060069 2019-08-27 BIENNIAL STATEMENT 2019-08-01
180621006073 2018-06-21 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10500.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State