Name: | GERLI & CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Jul 2020 |
Entity Number: | 3337965 |
ZIP code: | 11516 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ATT: JEFF BALARA, 75 STARK STREET, PLAINS, PA, United States, 18705 |
Address: | 445 CENTRAL AVENUE, SUITE 362, CEDARHURST, NY, United States, 11516 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHUCK COX | Chief Executive Officer | 75 STARK STREET, PLAINS, PA, United States, 18705 |
Name | Role | Address |
---|---|---|
C/O RICHARD H. WAXMAN, P.C. | DOS Process Agent | 445 CENTRAL AVENUE, SUITE 362, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-03-07 | 2020-03-19 | Address | 100 WEST AVENUE, JENKINTOWN, PA, 19046, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2016-03-07 | Address | 2300 CHESTNUT STREET, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2020-03-19 | Address | ATT: TAMARA BRENES, 75 STARK STREET, PLAINS, PA, 18705, USA (Type of address: Principal Executive Office) |
2012-08-30 | 2015-01-13 | Address | ATT: JAMES HAROWICZ, 75 STARK STREET, PLAINS, PA, 18705, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727000332 | 2020-07-27 | SURRENDER OF AUTHORITY | 2020-07-27 |
200319060249 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
SR-92354 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160307006704 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
150113007220 | 2015-01-13 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State