Search icon

GERI THOMAS & ASSOCIATES, INC.

Headquarter

Company Details

Name: GERI THOMAS & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 2000 (25 years ago)
Date of dissolution: 23 Jul 2018
Entity Number: 2464426
ZIP code: 10018
County: Westchester
Place of Formation: New York
Principal Address: 88 COLLEGE HILL RD, MONTROSE, NY, United States, 10548
Address: 40 WEST 37TH STREET, PENTHOUSE A, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GERI THOMAS & ASSOCIATES, INC., ILLINOIS CORP_66497763 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERI THOMAS & ASSOCIATES, INC. 401(K) PLAN 2017 134098494 2018-06-20 GERI THOMAS & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127797059
Plan sponsor’s address 40 WEST 37 STREET, PENTHOUSE A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing GERI THOMAS
GERI THOMAS & ASSOCIATES, INC. 401(K) PLAN 2016 134098494 2017-07-17 GERI THOMAS & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127797059
Plan sponsor’s address 40 WEST 37 STREET, PENTHOUSE A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing GERI THOMAS
GERI THOMAS & ASSOCIATES, INC. 401(K) PLAN 2015 134098494 2016-09-28 GERI THOMAS & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127797059
Plan sponsor’s address 40 WEST 37 STREET, PENTHOUSE A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing GERI THOMAS
GERI THOMAS & ASSOCIATES, INC. 401K PLAN 2014 134098494 2015-06-29 GERI THOMAS & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2127797059
Plan sponsor’s address 40 WEST 37 STREET, PENTHOUSE A, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing GERI THOMAS
GERI THOMAS & ASSOCIATES, INC. 401K PLAN 2013 134098494 2014-07-28 GERI THOMAS & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2127797059
Plan sponsor’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112

Plan administrator’s name and address

Administrator’s EIN 134098494
Plan administrator’s name GERI THOMAS & ASSOCIATES, INC.
Plan administrator’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112
Administrator’s telephone number 2127797059

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing GERI THOMAS
GERI THOMAS & ASSOCIATES, INC. 401K PLAN 2012 134098494 2013-06-25 GERI THOMAS & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2127797059
Plan sponsor’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112

Plan administrator’s name and address

Administrator’s EIN 134098494
Plan administrator’s name GERI THOMAS & ASSOCIATES, INC.
Plan administrator’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112
Administrator’s telephone number 2127797059

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing GERI THOMAS
GERI THOMAS & ASSOCIATES, INC. 401K PLAN 2011 134098494 2012-06-04 GERI THOMAS & ASSOCIATES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2127797059
Plan sponsor’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112

Plan administrator’s name and address

Administrator’s EIN 134098494
Plan administrator’s name GERI THOMAS & ASSOCIATES, INC.
Plan administrator’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112
Administrator’s telephone number 2127797059

Signature of

Role Plan administrator
Date 2012-06-04
Name of individual signing GERI THOMAS
GERI THOMAS & ASSOCIATES, INC. 401K PLAN 2010 134098494 2011-07-25 GERI THOMAS & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2127797059
Plan sponsor’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112

Plan administrator’s name and address

Administrator’s EIN 134098494
Plan administrator’s name GERI THOMAS & ASSOCIATES, INC.
Plan administrator’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112
Administrator’s telephone number 2127797059

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing GERI THOMAS
GERI THOMAS & ASSOCIATES, INC. 401K PLAN 2009 134098494 2010-09-10 GERI THOMAS & ASSOCIATES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 711410
Sponsor’s telephone number 2127797059
Plan sponsor’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112

Plan administrator’s name and address

Administrator’s EIN 134098494
Plan administrator’s name GERI THOMAS & ASSOCIATES, INC.
Plan administrator’s address 6 EAST 39TH STREET, NEW YORK, NY, 100160112
Administrator’s telephone number 2127797059

Signature of

Role Plan administrator
Date 2010-09-10
Name of individual signing GERI THOMAS

DOS Process Agent

Name Role Address
GERI THOMAS & ASSOCIATES, INC. DOS Process Agent 40 WEST 37TH STREET, PENTHOUSE A, NEW YORK, NY, United States, 10018

Agent

Name Role Address
GERI THOMAS Agent 88 COLLEGE HILL ROAD, MONTROSE, NY, 10548

Chief Executive Officer

Name Role Address
GERI THOMAS Chief Executive Officer 88 COLLEGE HILL RD, MONTROSE, NY, United States, 10548

History

Start date End date Type Value
2004-01-07 2016-02-29 Address 6 EAST 39TH ST, 12TH FL, NEW YORK, NY, 10016, 0112, USA (Type of address: Service of Process)
2002-01-17 2004-01-07 Address 244 MADISON AVE, #300, NEW YORK, NY, 10016, 2819, USA (Type of address: Service of Process)
2000-01-21 2002-01-17 Address 88 COLLEGE HILL ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180723000762 2018-07-23 CERTIFICATE OF DISSOLUTION 2018-07-23
160229006214 2016-02-29 BIENNIAL STATEMENT 2016-01-01
140304002037 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120305002760 2012-03-05 BIENNIAL STATEMENT 2012-01-01
100205002232 2010-02-05 BIENNIAL STATEMENT 2010-01-01
060206002894 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040107003080 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020117002407 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000121000561 2000-01-21 CERTIFICATE OF INCORPORATION 2000-01-21

Date of last update: 24 Feb 2025

Sources: New York Secretary of State