Name: | THE GERALD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1995 (30 years ago) |
Date of dissolution: | 29 Oct 1999 |
Entity Number: | 1914057 |
ZIP code: | 10022 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TODTMAN YOUNG | DOS Process Agent | 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GERALD ALLEN | Chief Executive Officer | C/O TODTMAN YOUNG, 425 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-18 | 1997-05-05 | Address | 425 PARK AVENUE-5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991029000140 | 1999-10-29 | CERTIFICATE OF DISSOLUTION | 1999-10-29 |
990421002118 | 1999-04-21 | BIENNIAL STATEMENT | 1999-04-01 |
970505002448 | 1997-05-05 | BIENNIAL STATEMENT | 1997-04-01 |
950517000155 | 1995-05-17 | CERTIFICATE OF AMENDMENT | 1995-05-17 |
950418000318 | 1995-04-18 | CERTIFICATE OF INCORPORATION | 1995-04-18 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State