THE GERNERT COMPANY, INC.

Name: | THE GERNERT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1995 (30 years ago) |
Entity Number: | 1972730 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O DANIEL M. WASSER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 136 EAST 57TH ST, 18TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GERNERT | Chief Executive Officer | 136 E 57TH ST, 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FRANKLIN,WEINRIB,RUDELL & VASSALLO, P.C. | DOS Process Agent | C/O DANIEL M. WASSER, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 136 E 57TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2023-11-08 | Address | 136 E 57TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2003-11-06 | Address | 136 E 57TH ST, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-11-26 | 1999-12-20 | Address | 136 WEST 21ST STREET, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-11-26 | 1999-12-20 | Address | DAVID GERNERT, 136 WEST 21ST STREET 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108002470 | 2023-11-08 | BIENNIAL STATEMENT | 2023-11-01 |
210820001200 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190807002025 | 2019-08-07 | BIENNIAL STATEMENT | 2017-11-01 |
131212002422 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111221002870 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State