Name: | G E R INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1973 (52 years ago) |
Entity Number: | 235366 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
GEORGE ROACH | Chief Executive Officer | 33 PORTMAN RD, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-22 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-22 | 2024-02-22 | Address | 129 S BEDFORD RD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-02-22 | 2024-02-22 | Address | 33 PORTMAN RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222003726 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
211117003328 | 2021-11-17 | BIENNIAL STATEMENT | 2021-11-17 |
131101002416 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
120112000763 | 2012-01-12 | CERTIFICATE OF CHANGE | 2012-01-12 |
111024002089 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State