Search icon

GIAMCO REALTY CORP.

Company Details

Name: GIAMCO REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1972 (53 years ago)
Entity Number: 810519
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 142 West 92nd Street, New York, NY, United States, 10025
Principal Address: 142 WEST 92ND ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES BRUSCO DOS Process Agent 142 West 92nd Street, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
JAMES BRUSCO Chief Executive Officer 142 WEST 92ND ST, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
132729682
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 142 WEST 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-03-11 Address 142 WEST 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 142 WEST 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-03-11 Address 142 West 92nd Street, New York, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240311002816 2024-03-11 BIENNIAL STATEMENT 2024-03-11
230927002875 2023-09-27 BIENNIAL STATEMENT 2022-03-01
200305060999 2020-03-05 BIENNIAL STATEMENT 2020-03-01
160309006228 2016-03-09 BIENNIAL STATEMENT 2016-03-01
140502002467 2014-05-02 BIENNIAL STATEMENT 2014-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State