Search icon

GEREX CORP.

Company Details

Name: GEREX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1958 (67 years ago)
Entity Number: 110107
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 880 CARROLL STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEREX CORP. DOS Process Agent 880 CARROLL STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
JEFFREY GERNER Chief Executive Officer 880 CARROLL STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2014-03-10 2020-03-03 Address 100 BAY DRIVEWAY, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2014-03-10 2020-03-03 Address 100 BAY DRIVEWAY, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2014-03-10 2020-03-03 Address 100 BAY DRIVEWAY, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2004-03-08 2014-03-10 Address 60 JOHN ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-03-08 2014-03-10 Address 100 BAY DRVIE WAY, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303060107 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190830000371 2019-08-30 CERTIFICATE OF AMENDMENT 2019-08-30
180305006005 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006000 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140310006015 2014-03-10 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State