Search icon

GIANCRAL REALTY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GIANCRAL REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1984 (41 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 900265
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID W LAUGHLIN Chief Executive Officer C/O INVERMESS COUNSEL,, 845 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-01-28 2023-01-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-01-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-01-01 Address C/O INVERMESS COUNSEL,, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230101000702 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
SR-12903 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12902 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190128002025 2019-01-28 BIENNIAL STATEMENT 2018-03-01
180305000147 2018-03-05 CERTIFICATE OF CHANGE 2018-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State