Name: | E. GERSH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1955 (70 years ago) |
Entity Number: | 102803 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD GERSH | Chief Executive Officer | 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 SWEET HOLLOW ROAD, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-12 | 2011-03-30 | Address | 21 SWEET HOLLOW RD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2002-12-27 | 2011-03-30 | Address | 21 SWEET HOLLOW RD., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1997-04-23 | 2011-03-30 | Address | C/O WESTHILLS DAY CAMP, SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2007-04-12 | Address | SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1997-04-23 | Address | % WESTHILLS DAY CAMP, SWEET HOLLOW ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410002137 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110330002047 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090409003008 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
070412002342 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
050513002853 | 2005-05-13 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State