GERBER TECHNOLOGY, INC.
Branch
Name: | GERBER TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1992 (33 years ago) |
Date of dissolution: | 29 Dec 2017 |
Branch of: | GERBER TECHNOLOGY, INC., Connecticut (Company Number 0019289) |
Entity Number: | 1640651 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 24 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, United States, 06084 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL R. ELIA, PRESIDENT/DIRECTOR | Chief Executive Officer | 24 INDUSTRIAL PARK RD W, TOLLAND, CT, United States, 06084 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-14 | 2019-01-28 | Address | 24 INDUSTRIAL PARK ROAD WEST, TOLLAND, CT, 06084, USA (Type of address: Service of Process) |
2012-10-04 | 2016-06-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-08 | 2016-06-14 | Address | 24 INDUSTRIAL PARK RD W, TOLLAND, CT, 06084, USA (Type of address: Chief Executive Officer) |
2010-07-30 | 2012-06-08 | Address | 83 GERBER ROAD WEST, SOUTH WINDSOR, CT, 06074, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85691 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85692 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171229000501 | 2017-12-29 | CERTIFICATE OF TERMINATION | 2017-12-29 |
160725000611 | 2016-07-25 | CERTIFICATE OF AMENDMENT | 2016-07-25 |
160614006205 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State