Search icon

GEROBE HOLDING CORP.

Company Details

Name: GEROBE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1970 (55 years ago)
Entity Number: 289154
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 5 HOLT DRIVE, STONY POINT, NY, United States, 10980
Principal Address: 88 Pheasant Run, Old Tappan, NJ, United States, 07675

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEROBE HOLDING CORP. DOS Process Agent 5 HOLT DRIVE, STONY POINT, NY, United States, 10980

Chief Executive Officer

Name Role Address
ROBERT RICCARDELLI Chief Executive Officer 5 HOLT DRIVE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 5 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address C/O TIMES SQUARE LIGHTING, 5 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2021-08-06 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2012-03-28 2024-09-03 Address C/O TIMES SQUARE LIGHTING, 5 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
2012-03-28 2024-09-03 Address C/O TIMES SQUARE LIGHTING, 5 HOLT DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903001203 2024-09-03 BIENNIAL STATEMENT 2024-09-03
140422002819 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120328002324 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100318002102 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080220002680 2008-02-20 BIENNIAL STATEMENT 2008-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State