![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Profit Corporation
G&E REAL ESTATE MANAGEMENT SERVICES, INC.
Filing Information
F12000001410
45-4867781
04/02/2012
DE
ACTIVE
AMENDMENT
10/24/2013
NONE
Principal Address
Changed: 04/26/2023
125 Park Avenue
New York, NY 10017
New York, NY 10017
Changed: 04/26/2023
Mailing Address
Changed: 04/27/2018
110 East 59th Street
7th Floor
New York, NY 10022
7th Floor
New York, NY 10022
Changed: 04/27/2018
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/13/2016
Address Changed: 01/13/2016
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 01/13/2016
Address Changed: 01/13/2016
Officer/Director Detail
Name & Address
Title CFO, Treasurer, Director
Rispoli, Michael
Title Secretary
Davis, Joshua
Title President
Kuhn, James
Title CEO, Chairman
Gosin, Barry
Title CFO, Treasurer, Director
Rispoli, Michael
125 Park Avenue
New York, NY 10017
New York, NY 10017
Title Secretary
Davis, Joshua
125 Park Avenue
New York, NY 10017
New York, NY 10017
Title President
Kuhn, James
125 Park Avenue
New York, NY 10017
New York, NY 10017
Title CEO, Chairman
Gosin, Barry
125 Park Avenue
New York, NY 10017
New York, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 04/24/2022 |
2023 | 04/26/2023 |
2024 | 04/24/2024 |
Document Images