GERHARD PROPERTIES, INC.

Name: | GERHARD PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124879 |
ZIP code: | 14620 |
County: | Monroe |
Place of Formation: | New York |
Address: | 63 Hamilton St, Rochester, NY, United States, 14620 |
Principal Address: | 3035 Monroe Ave, Rochester, NY, United States, 14618 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELIZABETH MAGNANTI | DOS Process Agent | 63 Hamilton St, Rochester, NY, United States, 14620 |
Name | Role | Address |
---|---|---|
ELIZABETH A MAGNANTI | Chief Executive Officer | 3035 MONROE AVE, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 3035 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-06-10 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-06-03 | 2024-06-03 | Address | 56 PARTRIDGE HILL, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2024-06-03 | Address | 56 PARTRIDGE HILL, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process) |
1992-12-14 | 2024-06-03 | Address | 56 PARTRIDGE HILL, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004674 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
211227001690 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
161125006059 | 2016-11-25 | BIENNIAL STATEMENT | 2016-11-01 |
141226006116 | 2014-12-26 | BIENNIAL STATEMENT | 2014-11-01 |
121218002300 | 2012-12-18 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State