Name: | GANTOG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1978 (47 years ago) |
Entity Number: | 476401 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3501 AVENUE S, BROOKLYN, NY, United States, 11234 |
Address: | 1657 HENDRICKSON ST, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN B TOBIN | DOS Process Agent | 1657 HENDRICKSON ST, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOHN B TOBIN | Chief Executive Officer | 3501 AVE S, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-12 | 2010-03-23 | Address | 3501 AVENUE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1994-05-12 | 2010-03-23 | Address | 3501 AVENUE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-05-07 | 1994-05-12 | Address | 3501 AVENUE SOUTH, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-05-07 | 1994-05-12 | Address | 3501 AVENUE SOUTH, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-05-07 | 1994-05-12 | Address | 3501 AVENUE SOUTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160412068 | 2016-04-12 | ASSUMED NAME CORP INITIAL FILING | 2016-04-12 |
120425002412 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100323002550 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080304002158 | 2008-03-04 | BIENNIAL STATEMENT | 2008-03-01 |
060327002813 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State