Name: | GERALD METALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1969 (56 years ago) |
Entity Number: | 281465 |
ZIP code: | 06901 |
County: | New York |
Place of Formation: | Delaware |
Address: | 680 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
CRAIG DEAN | Chief Executive Officer | 680 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
GERALD METALS, LLC | DOS Process Agent | 680 WASHINGTON BLVD, STAMFORD, CT, United States, 06901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-28 | 2013-08-07 | Address | 1500 OCEAN DR APT 801 AND 802, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer) |
2005-11-21 | 2007-08-28 | Address | 680 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2005-11-21 | 2013-08-07 | Address | 680 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2005-11-21 | 2013-08-07 | Address | 680 WASHINGTON BLVD, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
2001-08-31 | 2005-11-21 | Address | 6 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130807006479 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
090914002716 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
070828002930 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
051121002912 | 2005-11-21 | BIENNIAL STATEMENT | 2005-08-01 |
010831002109 | 2001-08-31 | BIENNIAL STATEMENT | 2001-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State