Search icon

GLORON REAL ESTATE COMPANY, INC.

Company Details

Name: GLORON REAL ESTATE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1978 (47 years ago)
Entity Number: 504560
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2176 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R PETER BENSON, DDS Chief Executive Officer 20 OLD FARM LANE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2176 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2004-09-02 2010-08-13 Address 20 OLD FARM LANE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
1993-04-27 2004-09-02 Address 306 WYNDCLIFF ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1978-08-07 1993-04-27 Address 306 WYNDCLIFF RD., SCARSDALE, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814002386 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100813002629 2010-08-13 BIENNIAL STATEMENT 2010-08-01
080819002960 2008-08-19 BIENNIAL STATEMENT 2008-08-01
040902002816 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020822002482 2002-08-22 BIENNIAL STATEMENT 2002-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State