Search icon

G&E REAL ESTATE MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: G&E REAL ESTATE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2013 (11 years ago)
Document Number: F12000001410
FEI/EIN Number 45-4867781

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

Mail Address: 110 East 59th Street, New York, NY, 10022, US
Address: 125 Park Avenue, New York, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rispoli Michael Chief Financial Officer 125 Park Avenue, New York, NY, 10017
Davis Joshua Secretary 125 Park Avenue, New York, NY, 10017
Kuhn James President 125 Park Avenue, New York, NY, 10017
Gosin Barry Chief Executive Officer 125 Park Avenue, New York, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136141 NEWMARK MANAGEMENT ACTIVE 2020-10-21 2025-12-31 - C/O ENTITY MANAGEMENT, 110 EAST 59TH ST, 7TH FL, NEW YORK, NY, 10022
G18000010544 NEWMARK KNIGHT FRANK MANAGEMENT ACTIVE 2018-01-19 2028-12-31 - ENTITY MANAGEMENT, 110 EAST 59TH STREET, 7TH FLOOR, NEW YORK, NY, 10022
G17000081346 NEWMARK KNIGHT FRANK EXPIRED 2017-07-31 2022-12-31 - C/O ENTITY MANAGEMEMNT, 110 EAST 59TH STREET, 7TH FLOOR, NEW YORK, NY, 10022
G12000111496 NEWMARK GRUBB KNIGHT FRANK MANAGEMENT EXPIRED 2012-11-19 2017-12-31 - 499 PARK AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 125 Park Avenue, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2018-04-27 125 Park Avenue, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2016-01-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2013-10-24 - -
AMENDMENT 2012-05-04 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
Reg. Agent Change 2016-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State