Name: | GERON & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1998 (26 years ago) |
Entity Number: | 2320667 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 13 E 37TH STREET, SUITE 800, NEW YORK, NY, United States, 10016 |
Principal Address: | 13 EAST 37TH ST, STE 800, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YANN GERON | Chief Executive Officer | 13 EAST 37TH ST, STE 800, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 E 37TH STREET, SUITE 800, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-01 | 2002-11-25 | Address | 317 MADISON AVE SUITE 1421, NEW YORK, NY, 10017, 5201, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2002-11-25 | Address | 317 MADISON AVE SUITE 1421, NEW YORK, NY, 10017, 5201, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2002-05-07 | Address | 317 MADISON AVE SUITE 1421, NEW YORK, NY, 10017, 5201, USA (Type of address: Service of Process) |
1998-12-02 | 2000-12-01 | Address | 317 MADISON AVENUE STE 1421, NEW YORK, NY, 10017, 5201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050112002366 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021125002258 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
020507000308 | 2002-05-07 | CERTIFICATE OF CHANGE | 2002-05-07 |
001201002689 | 2000-12-01 | BIENNIAL STATEMENT | 2000-12-01 |
000830000269 | 2000-08-30 | CERTIFICATE OF AMENDMENT | 2000-08-30 |
981202000097 | 1998-12-02 | CERTIFICATE OF INCORPORATION | 1998-12-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State