Search icon

GG REALTY CONSULTING INC.

Headquarter

Company Details

Name: GG REALTY CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103706
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 627 HORSEBLOCK ROAD, SUITE 102, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GG REALTY CONSULTING INC., FLORIDA F21000002760 FLORIDA

Chief Executive Officer

Name Role Address
JOHN DEBLASIO Chief Executive Officer 627 HORSEBLOCK ROAD, SUITE 102, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
LAW OFFICES OF JOHN W. DEBLASIO, P.C. DOS Process Agent 627 HORSEBLOCK ROAD, SUITE 102, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2025-01-10 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 627 HORSEBLOCK ROAD, SUITE 102, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-28 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-02 2024-02-20 Address 627 HORSEBLOCK ROAD, SUITE 102, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2017-12-07 2024-02-20 Address 627 HORSEBLOCK ROAD, SUITE 102, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220002832 2024-02-20 BIENNIAL STATEMENT 2024-02-20
210602062042 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061020 2019-06-03 BIENNIAL STATEMENT 2019-06-01
171207006165 2017-12-07 BIENNIAL STATEMENT 2017-06-01
150602006842 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130807006558 2013-08-07 BIENNIAL STATEMENT 2013-06-01
110607000732 2011-06-07 CERTIFICATE OF INCORPORATION 2011-06-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State