Search icon

GINEK REALTY CORPORATION

Company Details

Name: GINEK REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1978 (47 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 503353
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 5 CAMBRIDGE CENTER, 9TH FL, CAMBRIDGE, MA, United States, 02142
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL L ASHNER Chief Executive Officer 100 JERICHO QUADRANGLE, STE 214, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1998-08-26 2000-07-10 Address ATTN: ANGELINE TAYLOR, 411 WEST PUTNAM AVE, SUITE 270, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1998-08-26 2000-07-10 Address NORTHSTAR PRESIDIO MGMT CO LLC, 411 WEST PUTNAM AVE, SUITE 270, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1998-08-26 2000-07-10 Address ATTN: ANGELINE TAYLOR, 411 WEST PUTNAM AVE, SUITE 270, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1996-08-27 1998-08-26 Address 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1996-08-27 1998-08-26 Address MARK PLAUMANN, 411 W PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140806038 2014-08-06 ASSUMED NAME CORP INITIAL FILING 2014-08-06
DP-1520909 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
000710002545 2000-07-10 BIENNIAL STATEMENT 2000-07-01
980826002409 1998-08-26 BIENNIAL STATEMENT 1998-07-01
970414000237 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State