Search icon

G-SITE REALTY CORP. - Florida Company Profile

Company Details

Entity Name: G-SITE REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G-SITE REALTY CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 1980 (45 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 654763
FEI/EIN Number 133115594

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O BROADSTONE GROUP, 888 7TH AVENUE, NEW YORK, NY, 10106
Mail Address: C/O BROADSTONE GROUP, 888 7TH AVENUE, NEW YORK, NY, 10106
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, MARYANNE Assistant Secretary 73-43 53RD AVE, MASPETH, NY
LEVIEN, PHILIP J. Director 43 DEER PARK RD, KINGS POINT, NY
LEVIEN, PHILIP J. President 43 DEER PARK RD, KINGS POINT, NY
ACERRA, VALERIE Director 888 SEVENTH AVENUE, NEW YORK, NY
CASSEL, MARWIN S., ESQ. Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
ACERRA, VALERIE Vice President 888 SEVENTH AVENUE, NEW YORK, NY
LEVY, ARNOLD Treasurer 88-04 63RD DR, REGO PARK, NY
LEVY, ARNOLD Director 88-04 63RD DR, REGO PARK, NY
WASSERBERGER, SUSAN Secretary 100 CENTRAL PARK S, NEW YORK, NY
PERNELLI, ROSE Assistant Secretary 33-62 11TH ST, L.I.C., NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1986-07-08 C/O BROADSTONE GROUP, 888 7TH AVENUE, NEW YORK, NY 10106 -
CHANGE OF MAILING ADDRESS 1986-07-08 C/O BROADSTONE GROUP, 888 7TH AVENUE, NEW YORK, NY 10106 -
REGISTERED AGENT ADDRESS CHANGED 1984-12-19 200 S. BISCAYNE BLVD., SUITE 30000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1984-12-19 CASSEL, MARWIN S., ESQ. -
REINSTATEMENT 1984-12-19 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State