Name: | GERASIMOS ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2002 (23 years ago) |
Entity Number: | 2725009 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 25 CEDAR STREET, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
tellis LIBERATOS | DOS Process Agent | 25 CEDAR STREET, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
TELLIS LIBERATOS | Chief Executive Officer | 25 CEDAR STREET, NEW YORK, NY, United States, 10038 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-134287 | Alcohol sale | 2024-11-14 | 2024-11-14 | 2026-10-31 | 25 CEDAR ST, NEW YORK, New York, 10005 | Food & Beverage Business |
0340-22-103303 | Alcohol sale | 2022-10-21 | 2022-10-21 | 2024-10-31 | 25 CEDAR ST, NEW YORK, New York, 10005 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-26 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2024-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-09-07 | Address | GERASIMOS ENTERPRISES, INC., 25 CEDAR STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907003171 | 2023-09-07 | AMENDMENT TO BIENNIAL STATEMENT | 2023-09-07 |
230818000579 | 2023-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-17 |
230308002980 | 2023-03-08 | BIENNIAL STATEMENT | 2022-01-01 |
080122002036 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060109002531 | 2006-01-09 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
84845 | PL VIO | INVOICED | 2007-06-18 | 600 | PL - Padlock Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State