Search icon

GCP 188TH REALTY CORP.

Company Details

Name: GCP 188TH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645776
ZIP code: 11710
County: Queens
Place of Formation: New York
Address: 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710
Principal Address: 199-07 32ND AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODOROS ZORBAS Chief Executive Officer 199-07 32ND AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
ROTHBARD & DIPRIMO ESQS DOS Process Agent 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2008-03-18 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-18 2014-03-11 Address 389 FULTON STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160303007056 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006204 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120419002806 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100329002169 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080318000256 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563883 PETROL-19 INVOICED 2022-12-08 40 PETROL PUMP BLEND
3554822 PETROL-19 INVOICED 2022-11-16 280 PETROL PUMP BLEND
3398838 PETROL-19 INVOICED 2021-12-30 320 PETROL PUMP BLEND
3180297 PETROL-19 INVOICED 2020-05-22 320 PETROL PUMP BLEND
3000458 PETROL-19 INVOICED 2019-03-08 320 PETROL PUMP BLEND
2889282 PETROL-19 INVOICED 2018-09-24 320 PETROL PUMP BLEND
2697417 PETROL-19 INVOICED 2017-11-21 320 PETROL PUMP BLEND
2275674 PETROL-19 INVOICED 2016-02-10 280 PETROL PUMP BLEND
2275673 PETROL-17 INVOICED 2016-02-10 20 PETROL PUMP SINGLE
1725286 PETROL-19 INVOICED 2014-07-10 320 PETROL PUMP BLEND

Date of last update: 28 Mar 2025

Sources: New York Secretary of State