Search icon

GER-MAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GER-MAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1986 (39 years ago)
Date of dissolution: 08 Jan 2016
Entity Number: 1109968
ZIP code: 10956
County: New York
Place of Formation: New York
Address: 301 NORTH MAIN ST. , SUITE 4, NEW CITY, NY, United States, 10956
Principal Address: 12-44C CLINTONVILLE ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF RICHARD KATZ, P.C. DOS Process Agent 301 NORTH MAIN ST. , SUITE 4, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
LAWRENCE E. WUND Chief Executive Officer 6 GARRISON RD., LAKE CARMEL, NY, United States, 10512

History

Start date End date Type Value
2010-10-08 2012-09-20 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-10-23 2012-09-20 Address 98 MYSTIC DR, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2004-10-25 2010-10-08 Address 228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-09-11 2004-10-25 Address 415 MADISON AVE 16TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-09-16 2008-10-23 Address 16 WASHINGTON AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160108000668 2016-01-08 CERTIFICATE OF DISSOLUTION 2016-01-08
120920006145 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101008003067 2010-10-08 BIENNIAL STATEMENT 2010-09-01
081023002746 2008-10-23 BIENNIAL STATEMENT 2008-09-01
041025002429 2004-10-25 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State