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

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

Links between entities

Type:
Headquarter of
Company Number:
CORP_66497763
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134098494
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State