GREAT JONES ST. REALTY CORP.

Name: | GREAT JONES ST. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1976 (49 years ago) |
Entity Number: | 409374 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 35 GREAT JONES STREET, New York, NY, United States, 10012 |
Principal Address: | 35 GREAT JONES STREET, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREAT JONES ST. REALTY CORP. | DOS Process Agent | 35 GREAT JONES STREET, New York, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
LAWRENCE A. SCOTT | Chief Executive Officer | 35 GREAT JONES STREET, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 35 GREAT JONES STREET 3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 35 GREAT JONES STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2021-08-12 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-16 | 2024-03-12 | Address | 35 GREAT JONES STREET 3B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-09-10 | 2024-03-12 | Address | 111 GREAT NECK ROAD, SUITE 214, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312003291 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
200916060209 | 2020-09-16 | BIENNIAL STATEMENT | 2020-09-01 |
180910006232 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160929006151 | 2016-09-29 | BIENNIAL STATEMENT | 2016-09-01 |
141022006071 | 2014-10-22 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State