Search icon

VERA GERGELY & ASSOC., INC.

Company Details

Name: VERA GERGELY & ASSOC., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1993 (32 years ago)
Date of dissolution: 21 Sep 2006
Entity Number: 1743438
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 247 E 37TH ST SUITE 2C, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VERA GERGELY DOS Process Agent 247 E 37TH ST SUITE 2C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
VERA GERGELY Chief Executive Officer 120 E 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-08-12 2005-12-07 Address 120 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-08-12 2005-12-07 Address 120 E 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-02-22 2003-08-12 Address 120 EAST 34TH STREET, SUITE 104, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-02-22 2003-08-12 Address 120 EAST 34TH STREET, SUITE 10H, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-02-22 2003-08-12 Address 120 EAST 34TH STREET, SUITE 10H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-07-22 1996-02-22 Address 120 EAST 34TH ST., SUITE 10H, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060921000407 2006-09-21 CERTIFICATE OF DISSOLUTION 2006-09-21
051207002184 2005-12-07 BIENNIAL STATEMENT 2005-07-01
030812002211 2003-08-12 BIENNIAL STATEMENT 2003-07-01
010706002601 2001-07-06 BIENNIAL STATEMENT 2001-07-01
990726002488 1999-07-26 BIENNIAL STATEMENT 1999-07-01
970808002026 1997-08-08 BIENNIAL STATEMENT 1997-07-01
960222002039 1996-02-22 BIENNIAL STATEMENT 1995-07-01
930722000008 1993-07-22 CERTIFICATE OF INCORPORATION 1993-07-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State