Search icon

GROUP AGENCY DISBURSEMENT FUND, INC.

Company Details

Name: GROUP AGENCY DISBURSEMENT FUND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1981 (44 years ago)
Entity Number: 686475
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O LFO MANAGER CORP. DOS Process Agent 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-08 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2025-03-18 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-03-08 2025-03-18 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-03-08 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-03-24 2023-03-08 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-04-12 2021-03-24 Address 40 WEST 57TH ST, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-04-03 2013-04-12 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-04-03 2021-03-24 Address 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250318001161 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230308002030 2023-03-08 BIENNIAL STATEMENT 2023-03-01
210324060365 2021-03-24 BIENNIAL STATEMENT 2021-03-01
190325060386 2019-03-25 BIENNIAL STATEMENT 2019-03-01
170330006310 2017-03-30 BIENNIAL STATEMENT 2017-03-01
150323006034 2015-03-23 BIENNIAL STATEMENT 2015-03-01
130412002020 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110414002564 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090403002946 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070330002348 2007-03-30 BIENNIAL STATEMENT 2007-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State