Search icon

STEPHEN L. GELLER, INCORPORATED

Headquarter

Company Details

Name: STEPHEN L. GELLER, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1972 (53 years ago)
Entity Number: 327217
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: DAVID J. RABBACH, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 800 SECOND AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FAUST RABBACH & STANGER Agent DAVID J. RABBACH, 488 MADISON AVENUE, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
STEPHEN L GELLER Chief Executive Officer 800 SECOND AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FAUST RABBACH & STANGER DOS Process Agent DAVID J. RABBACH, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0297035
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0139561
State:
CONNECTICUT

History

Start date End date Type Value
1992-11-16 1996-05-08 Address 800 SECOND AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-11-16 1996-05-08 Address 800 SECOND AVENUE, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
1987-12-30 1988-12-27 Address 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-03-04 1987-12-30 Address 90 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1977-12-22 1981-03-04 Address 730 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140325039 2014-03-25 ASSUMED NAME CORP INITIAL FILING 2014-03-25
960508002065 1996-05-08 BIENNIAL STATEMENT 1996-04-01
921116002673 1992-11-16 BIENNIAL STATEMENT 1992-04-01
B722011-2 1988-12-27 CERTIFICATE OF AMENDMENT 1988-12-27
B584643-2 1987-12-30 CERTIFICATE OF AMENDMENT 1987-12-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State