Name: | MICHELLE GERSON INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2000 (25 years ago) |
Entity Number: | 2504746 |
ZIP code: | 07670 |
County: | New York |
Place of Formation: | New York |
Address: | 61 KENT RD, TENAFLY, NJ, United States, 07670 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE GERSON INTERIORS, LTD. | DOS Process Agent | 61 KENT RD, TENAFLY, NJ, United States, 07670 |
Name | Role | Address |
---|---|---|
MICHELLE GERSON | Chief Executive Officer | 61 KENT RD, TENAFLY, NJ, United States, 07670 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-07 | 2018-05-02 | Address | 252 7TH AVE, STE 9-0, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-09-07 | 2018-05-02 | Address | 252 7TH AVENUE, SUITE 9-0, NEW YORK, NY, 10001, 7335, USA (Type of address: Chief Executive Officer) |
2010-09-07 | 2018-05-02 | Address | 252 7TH AVE, STE 9-O, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2004-05-28 | 2010-09-07 | Address | 252 7TH AVENUE, SUITE 7L, NEW YORK, NY, 10001, 7335, USA (Type of address: Chief Executive Officer) |
2002-06-21 | 2010-09-07 | Address | 421 HUDSON ST, #322, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
2002-06-21 | 2004-05-28 | Address | 421 HUDSON ST, #322, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2002-06-21 | 2010-09-07 | Address | 421 HUDSON ST, #322, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2000-05-01 | 2002-06-21 | Address | 82 CHARLES STREET, STE. 3W, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200504061799 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006791 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
150824006064 | 2015-08-24 | BIENNIAL STATEMENT | 2014-05-01 |
100907002731 | 2010-09-07 | BIENNIAL STATEMENT | 2010-05-01 |
040528002120 | 2004-05-28 | BIENNIAL STATEMENT | 2004-05-01 |
020621002328 | 2002-06-21 | BIENNIAL STATEMENT | 2002-05-01 |
000501000312 | 2000-05-01 | CERTIFICATE OF INCORPORATION | 2000-05-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State