Search icon

GERSOWITZ, LIBO, AND KOREK, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GERSOWITZ, LIBO, AND KOREK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1993 (32 years ago)
Entity Number: 1700172
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 111 Broadway, 12th Floor, New York, NJ, United States, 10006
Principal Address: 111 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERSOWITZ, LIBO, AND KOREK, P.C. DOS Process Agent 111 Broadway, 12th Floor, New York, NJ, United States, 10006

Chief Executive Officer

Name Role Address
EDWARD GERSOWITZ Chief Executive Officer 111 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 111 BROADWAY, 12TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-03 Address 111 BROADWAY, 12TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 111 BROADWAY, 12TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-05-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2025-02-03 Address 111 Broadway, 12th Floor, New York, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000219 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240530018333 2024-05-30 BIENNIAL STATEMENT 2024-05-30
210201060093 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170202007238 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202006217 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State