Search icon

MICHELLE GERSON INTERIORS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
MICHELLE GERSON INTERIORS, LTD. DOS Process Agent 61 KENT RD, TENAFLY, NJ, United States, 07670

Chief Executive Officer

Name Role Address
MICHELLE GERSON Chief Executive Officer 61 KENT RD, TENAFLY, NJ, United States, 07670

History

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)

Filings

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