Name: | GENTRY APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1984 (40 years ago) |
Entity Number: | 957722 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 90000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JULIA KING | Chief Executive Officer | 330 LENOX ROAD, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. | DOS Process Agent | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 330 LENOX ROAD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-27 | 2024-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-27 | 2024-11-27 | Address | 330 LENOX ROAD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Address | 330 LENOX ROAD, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-12-13 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 1 |
2024-11-14 | 2024-11-27 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 1 |
2024-09-19 | 2024-11-14 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 1 |
2024-09-19 | 2024-09-19 | Shares | Share type: PAR VALUE, Number of shares: 90000, Par value: 1 |
2024-03-04 | 2024-11-27 | Address | 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213002996 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
241127004540 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240304000790 | 2024-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-22 |
220324000691 | 2022-03-24 | BIENNIAL STATEMENT | 2020-12-01 |
161107002011 | 2016-11-07 | BIENNIAL STATEMENT | 2014-12-01 |
081217002338 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
050125002736 | 2005-01-25 | BIENNIAL STATEMENT | 2004-12-01 |
020404000206 | 2002-04-04 | CERTIFICATE OF CHANGE | 2002-04-04 |
020322002569 | 2002-03-22 | BIENNIAL STATEMENT | 2000-12-01 |
B170240-7 | 1984-12-10 | CERTIFICATE OF INCORPORATION | 1984-12-10 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State