Search icon

ROBERT M. GEWALD MANAGEMENT, INC.

Company Details

Name: ROBERT M. GEWALD MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1962 (63 years ago)
Entity Number: 146468
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O ROBERT M. GEWALD, 58 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M. GEWALD Chief Executive Officer 58 WEST 58TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROBERT M. GEWALD, 58 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
131979143
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-03-09 2010-03-24 Address C/O ROBERT M. GEWALD-PRESIDENT, 58 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-03-09 2010-03-24 Address C/O ROBERT M. GEWALD-PRESIDENT, 58 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-21 2010-03-24 Address 58 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-04-21 1998-03-09 Address % ROBERT M. GEWALD-PRESIDENT, 58 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-04-21 1998-03-09 Address % ROBERT M. GEWALD-PRESIDENT, 58 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120419003066 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100324002965 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080310002687 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060324002249 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040304002435 2004-03-04 BIENNIAL STATEMENT 2004-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State