Name: | F.C. GERLACH & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1961 (64 years ago) |
Entity Number: | 139633 |
ZIP code: | 11559 |
County: | New York |
Place of Formation: | New York |
Address: | 290 CENTRAL AVE, SUITE 105, LAWRENCE, NY, United States, 11559 |
Principal Address: | 290 CENTRAL AVE, SUITE 105, LAWREENCE, NY, United States, 11559 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SOMERVILLE | Chief Executive Officer | 290 CENTRAL AVE, SUITE 105, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
F. C GERLACH & CO, INC. | DOS Process Agent | 290 CENTRAL AVE, SUITE 105, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-01-13 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2022-01-11 | 2022-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1961-07-18 | 2022-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1961-07-18 | 2016-01-15 | Address | 55 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220112002223 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
160115002014 | 2016-01-15 | BIENNIAL STATEMENT | 2015-07-01 |
B628365-2 | 1988-04-15 | ASSUMED NAME CORP INITIAL FILING | 1988-04-15 |
278853 | 1961-07-18 | CERTIFICATE OF INCORPORATION | 1961-07-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State