GRUMA REALTY CORP.

Name: | GRUMA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1978 (47 years ago) |
Date of dissolution: | 01 Sep 2021 |
Entity Number: | 511789 |
ZIP code: | 07675 |
County: | New York |
Place of Formation: | New York |
Address: | 645 WESTWOOD AVE, RIVERVALE, NJ, United States, 07675 |
Principal Address: | 418 E 77TH ST L2, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINA CAPORUSSO | Chief Executive Officer | 418 E 77TH ST L2, NEW YORK, NY, United States, 10075 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY J DUNN | DOS Process Agent | 645 WESTWOOD AVE, RIVERVALE, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-15 | 2021-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-12-19 | 2020-09-01 | Address | 645 WESTWOOD AVE, RIVERVALE, NJ, 07675, USA (Type of address: Service of Process) |
2010-09-28 | 2012-12-19 | Address | 418 E 77TH ST L2, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office) |
2010-09-28 | 2012-12-19 | Address | 418 E 77TH ST L2, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2001-09-24 | 2012-12-19 | Address | 355 LEXINGTON AVE 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210901002864 | 2021-09-01 | CERTIFICATE OF MERGER | 2021-09-01 |
200901060270 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
190702060528 | 2019-07-02 | BIENNIAL STATEMENT | 2018-09-01 |
20170130098 | 2017-01-30 | ASSUMED NAME CORP INITIAL FILING | 2017-01-30 |
161108006224 | 2016-11-08 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State