Name: | GERBER REAL ESTATE ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1997 (28 years ago) |
Entity Number: | 2107120 |
ZIP code: | 06830 |
County: | New York |
Place of Formation: | New York |
Address: | 48 PARSONAGE ROAD, GREENWICH, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT GERBER | DOS Process Agent | 48 PARSONAGE ROAD, GREENWICH, CT, United States, 06830 |
Name | Role | Address |
---|---|---|
SCOTT GERBER | Chief Executive Officer | 48 PARSONAGE ROAD, GREENWICH, CT, United States, 06830 |
Number | Type | End date |
---|---|---|
31GE0850454 | CORPORATE BROKER | 2026-07-06 |
109927430 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-24 | 2021-01-04 | Address | 145 E 57TH STREET, 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2007-01-19 | 2019-01-04 | Address | 284 STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office) |
2007-01-19 | 2019-01-04 | Address | 284 STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2007-01-19 | 2011-01-24 | Address | 145 E 57TH STREET / 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-01-23 | 2007-01-19 | Address | 145 E 57TH ST, 12TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063352 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060124 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170104006717 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150115006282 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130213002430 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State