Search icon

GERBER REAL ESTATE ADVISORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
SCOTT GERBER DOS Process Agent 48 PARSONAGE ROAD, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
SCOTT GERBER Chief Executive Officer 48 PARSONAGE ROAD, GREENWICH, CT, United States, 06830

Licenses

Number Type End date
31GE0850454 CORPORATE BROKER 2026-07-06
109927430 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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