GEORGE A. SZERMER, INC.

Name: | GEORGE A. SZERMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1999 (26 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
Name | Role | Address |
---|---|---|
GEORGE A SZERMER | DOS Process Agent | 62 COLLEGE RD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
GEORGE A SZERMER | Chief Executive Officer | 62 COLLEGE RD, MONSEY, NY, United States, 10952 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State