Search icon

GERSTEIN, FISHER & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GERSTEIN, FISHER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1996 (29 years ago)
Date of dissolution: 24 Apr 2020
Entity Number: 2024804
ZIP code: 10583
County: Kings
Place of Formation: New York
Address: 22 BROOKLINE ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERSTEIN, FISHER & ASSOCIATES, INC. DOS Process Agent 22 BROOKLINE ROAD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
GREGG S FISHER Chief Executive Officer 22 BROOKLINE ROAD, 27TH FLOOR, SCARSDALE, NY, United States, 10583

Form 5500 Series

Employer Identification Number (EIN):
113321766
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2018-04-11 2020-04-01 Address 22 BROOKLINE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2012-06-11 2018-04-11 Address 565 FIFTH AVENUE / 37TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-06-11 2018-04-11 Address 565 FIFTH AVENUE / 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-06-11 2018-04-11 Address 565 FIFTH AVENUE / 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-05-02 2012-06-11 Address 100 WILLIAM ST, STE 1825, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200424000413 2020-04-24 CERTIFICATE OF DISSOLUTION 2020-04-24
200401061215 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180411006163 2018-04-11 BIENNIAL STATEMENT 2018-04-01
140423006299 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120611002499 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State