Search icon

GEORGE A. SZERMER, INC.

Company Details

Name: GEORGE A. SZERMER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1999 (25 years ago)
Entity Number: 2437474
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 62 COLLEGE RD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE A SZERMER DOS Process Agent 62 COLLEGE RD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
GEORGE A SZERMER Chief Executive Officer 62 COLLEGE RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2007-11-15 2011-11-18 Address 62 COLLEGE RD, MONSEY, NY, 10952, 2827, USA (Type of address: Chief Executive Officer)
2007-11-15 2011-11-18 Address 62 COLLEGE RD, MONSEY, NY, 10952, 2827, USA (Type of address: Service of Process)
2002-04-08 2007-11-15 Address 62 COLLEGE RD, MONSEY, NY, 10952, 2827, USA (Type of address: Chief Executive Officer)
2002-04-08 2007-11-15 Address 62 COLLEGE RD, MONSEY, NY, 10952, 2827, USA (Type of address: Principal Executive Office)
2002-04-08 2007-11-15 Address 62 COLLEGE RD, MONSEY, NY, 10952, 2827, USA (Type of address: Service of Process)
1999-11-08 2002-04-08 Address 62 COLLEGE ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131204002377 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111118002442 2011-11-18 BIENNIAL STATEMENT 2011-11-01
091030002353 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071115003122 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051229002396 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031216002607 2003-12-16 BIENNIAL STATEMENT 2003-11-01
020408002959 2002-04-08 BIENNIAL STATEMENT 2001-11-01
991122000144 1999-11-22 CERTIFICATE OF AMENDMENT 1999-11-22
991108000722 1999-11-08 CERTIFICATE OF INCORPORATION 1999-11-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State