Name: | GCP EAST REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2008 (17 years ago) |
Entity Number: | 3645905 |
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
Name | Role | Address |
---|---|---|
ROTHBARD & DIPRIMO, ESQS. | DOS Process Agent | 2631 MERRICK ROAD, SUITE 404, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THEODOROS ZORBAS | Chief Executive Officer | 199-07 32ND AVE, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-17 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-03-18 | 2021-07-17 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160303007039 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140311006219 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120419002803 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100326002809 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080318000423 | 2008-03-18 | CERTIFICATE OF INCORPORATION | 2008-03-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3546510 | PETROL-19 | INVOICED | 2022-11-01 | 240 | PETROL PUMP BLEND |
3363090 | PETROL-19 | INVOICED | 2021-08-24 | 240 | PETROL PUMP BLEND |
3180038 | PETROL-19 | INVOICED | 2020-05-20 | 240 | PETROL PUMP BLEND |
3010933 | PETROL-19 | INVOICED | 2019-04-02 | 240 | PETROL PUMP BLEND |
3009952 | PETROL-19 | INVOICED | 2019-03-29 | 240 | PETROL PUMP BLEND |
2909005 | PETROL-80 | INVOICED | 2018-10-12 | 0 | NO FEE GAS PUMP |
2793193 | PETROL-19 | INVOICED | 2018-05-24 | 240 | PETROL PUMP BLEND |
2786958 | PETROL-19 | INVOICED | 2018-05-07 | 240 | PETROL PUMP BLEND |
2650266 | LIQUID-47 | INVOICED | 2017-08-01 | 15 | LIQUID TEST MEASURE |
2649177 | OL VIO | INVOICED | 2017-07-31 | 500 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-06-14 | Hearing Decision | BUSINESS FAILED TO PRODUCE AN APPROVED AND SEALED FIVE (5) GALLON TEST MEASURE ON THE PREMISES. | 1 | No data | 1 | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State