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 |
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 | - |
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 |
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 |
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