Search icon

GNR REALTY, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GNR REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2006
Branch of: GNR REALTY, LLC, NEW YORK (Company Number 2919132)
Business ALEI: 0848743
Annual report due: 31 Mar 2026
Business address: 225 BROADWAY SUITE 1015, NEW YORK, NY, 10007, United States
Mailing address: 225 BROADWAY STE 1015, NEW YORK, NY, United States, 10007
Mailing jurisdiction address: 225 BROADWAY STE 1015, NEW YORK, NY, 10007,
Office jurisdiction address: 225 BROADWAY STE 1015, NEW YORK, NY, 10007, United States
Place of Formation: NEW YORK
E-Mail: gnrrealty@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States gnrrealty@gmail.com

Officer

Name Role Business address Residence address
JULIA RIVIN Officer 225 BROADWAY, #1015, NEW YORK, NY, 10007, United States 151 E 37TH STREET, APT. 3, NEW YORK, NY, 10016, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975179 2025-03-03 - Annual Report Annual Report -
BF-0012143810 2024-01-16 - Annual Report Annual Report -
BF-0011411113 2023-01-24 - Annual Report Annual Report -
BF-0010320392 2022-03-01 - Annual Report Annual Report 2022
0007092161 2021-02-01 - Annual Report Annual Report 2021
0006748892 2020-02-10 - Annual Report Annual Report 2020
0006320410 2019-01-14 - Annual Report Annual Report 2019
0006010006 2018-01-16 - Annual Report Annual Report 2018
0005758508 2017-02-01 - Annual Report Annual Report 2017
0005481098 2016-02-04 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information