Name: | GREAT FRONT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1983 (42 years ago) |
Entity Number: | 844400 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Address: | 68 HENRY ST #4, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAN-MAY IP | Chief Executive Officer | 68 HENRY ST #4, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
GREAT FRONT REALTY CORP. | DOS Process Agent | 68 HENRY ST #4, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-30 | 2021-05-03 | Address | 68 HENRY ST #4, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1997-06-04 | 2009-04-30 | Address | 68 HENRY ST, 4, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1997-06-04 | 2009-04-30 | Address | 68 HENRY ST, 4, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
1997-06-04 | 2009-04-30 | Address | 68 HENRY ST, 4, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1993-03-30 | 1997-06-04 | Address | 24 MARKET STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062370 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
200519000589 | 2020-05-19 | CERTIFICATE OF AMENDMENT | 2020-05-19 |
150501006940 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130507006850 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110519002133 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State