Name: | GNAZZO REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1945 (79 years ago) |
Entity Number: | 56946 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | C/O THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CARUANA | Chief Executive Officer | 8519 FOURTH AVENUE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O THOMAS G CARUANA, 8519 4TH AVE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-19 | 2007-12-26 | Address | 8519 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1994-01-19 | 1997-12-02 | Address | % THOMAS G. CARUANA, 8519 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1994-01-19 | 1997-12-02 | Address | % THOMAS G. CARUANA, 8519 FOURTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1945-12-08 | 1994-01-19 | Address | 407 86TH ST., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160912002007 | 2016-09-12 | BIENNIAL STATEMENT | 2015-12-01 |
140114002047 | 2014-01-14 | BIENNIAL STATEMENT | 2013-12-01 |
120113002651 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100104002140 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071226002164 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State