Search icon

GENTRY APARTMENTS, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JULIA KING Chief Executive Officer 330 LENOX ROAD, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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