GERARDI ENTERPRISES, INC.

Name: | GERARDI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1971 (54 years ago) |
Date of dissolution: | 28 Sep 2020 |
Entity Number: | 304157 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 47 DAVIS AVE, 3M, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 80 CENTRAL PARK W, APT 17-C, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 DAVIS AVE, 3M, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
JOHN GERARDI | Chief Executive Officer | 47 DAVIS AVE, 3M, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2009-03-13 | Address | 47 DAVIS AVE SUITE 3M, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2005-04-25 | 2009-03-13 | Address | 47 DAVIS AVE SUITE 3M, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2005-04-25 | 2009-03-13 | Address | 47 DAVIS AVE SUITE 3M, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1993-04-15 | 2005-04-25 | Address | 7 CREEMER ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 2005-04-25 | Address | 7 CREEMER ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200928000304 | 2020-09-28 | CERTIFICATE OF DISSOLUTION | 2020-09-28 |
090313002124 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
070326003502 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050425002372 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030407003069 | 2003-04-07 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State