Search icon

GERRY PRESS, INC.

Company Details

Name: GERRY PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1961 (64 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 137091
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SCHWARTZ Chief Executive Officer 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13-05 44TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1995-04-18 2001-04-20 Address 13-05 44TH AVENUE, LONG ISLAND CITY, NY, 11101, 6991, USA (Type of address: Chief Executive Officer)
1961-04-14 1995-04-18 Address TIME & LIFE BLDG., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1632984 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
010420002145 2001-04-20 BIENNIAL STATEMENT 2001-04-01
970514002151 1997-05-14 BIENNIAL STATEMENT 1997-04-01
950418002142 1995-04-18 BIENNIAL STATEMENT 1993-04-01
C197881-2 1993-03-18 ASSUMED NAME CORP INITIAL FILING 1993-03-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-10-20
Type:
Complaint
Address:
99 HEWES STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-05-10
Type:
Planned
Address:
99 HEWES STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1991-11-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
IN MATTER: JULIUS,
Party Role:
Plaintiff
Party Name:
GERRY PRESS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State