Name: | GELFMAN-SCHNEIDER LITERARY AGENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1992 (33 years ago) |
Entity Number: | 1673067 |
ZIP code: | 07452 |
County: | New York |
Place of Formation: | New York |
Address: | 65 HARRISTOWN ROAD SUITE 206, GLEN ROCK, NJ, United States, 07452 |
Principal Address: | 850 7TH AVE, STE 903, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBORAH C SCHNEIDER | Chief Executive Officer | 850 7TH AVE, STE 903, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CATANIO & GUTWETTER PA | DOS Process Agent | 65 HARRISTOWN ROAD SUITE 206, GLEN ROCK, NJ, United States, 07452 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-01 | 2020-10-05 | Address | 65 HARRISTOWN ROAD SUITE 206, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process) |
2014-11-20 | 2018-10-01 | Address | 685 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2012-10-16 | 2018-10-01 | Address | 850 7TH AVE, STE 903, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2012-10-16 | 2014-11-20 | Address | 622 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-10-03 | 2012-10-16 | Address | 250 WEST 57TH STREET, SUITE 2122, NEW YORK, NY, 10107, 1007, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201005061502 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001006763 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006569 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141120006464 | 2014-11-20 | BIENNIAL STATEMENT | 2014-10-01 |
121016002033 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State