Search icon

GRUDA REALTY CORP.

Company Details

Name: GRUDA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868627
ZIP code: 10541
County: Bronx
Place of Formation: New York
Address: 25 PROVOST PLACE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL IVEZAJ Chief Executive Officer 25 PROVOST PLACE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
DANIEL IVEZAJ DOS Process Agent 25 PROVOST PLACE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2013-09-30 2017-03-21 Address 261 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2013-09-30 2017-03-21 Address 261 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office)
2013-09-30 2017-03-21 Address 261 E GUN HILL RD, BRONX, NY, 10467, USA (Type of address: Service of Process)
2009-10-19 2013-09-30 Address 261 GUN HILL ROAD, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170321006049 2017-03-21 BIENNIAL STATEMENT 2015-10-01
130930002009 2013-09-30 BIENNIAL STATEMENT 2011-10-01
091019000242 2009-10-19 CERTIFICATE OF INCORPORATION 2009-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9401688 Other Personal Injury 1994-03-11 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-03-11
Termination Date 1994-10-24
Date Issue Joined 1994-06-20
Pretrial Conference Date 1994-05-11
Section 1332

Parties

Name VAILS,
Role Plaintiff
Name GRUDA REALTY CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State