Name: | GEARHART HERR & CO INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 2006 (19 years ago) |
Entity Number: | 3360551 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 48 E CHURCH STREET, LOCK HAVEN, PA, United States, 17745 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOSEPH P. GEISE | Chief Executive Officer | 120 DEREK DRIVE, BOALSBURG, PA, United States, 16827 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 120 DEREK DRIVE, BOALSBURG, PA, 16827, USA (Type of address: Chief Executive Officer) |
2024-05-29 | 2024-05-29 | Address | 100 RADNOR ROAD, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-05-29 | Address | 120 DEREK DRIVE, BOALSBURG, PA, 16827, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-05-29 | Address | 100 RADNOR ROAD, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2024-05-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-24 | 2024-05-29 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-05-24 | 2023-05-24 | Address | 120 DEREK DRIVE, BOALSBURG, PA, 16827, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 100 RADNOR ROAD, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2008-05-23 | 2023-05-24 | Address | 100 RADNOR ROAD, STATE COLLEGE, PA, 16801, USA (Type of address: Chief Executive Officer) |
2006-05-11 | 2023-05-24 | Address | 48 EAST CHURCH STREET, LOCK HAVEN, PA, 17745, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529001420 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
230524001349 | 2023-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
180502007127 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160524006263 | 2016-05-24 | BIENNIAL STATEMENT | 2016-05-01 |
140630006052 | 2014-06-30 | BIENNIAL STATEMENT | 2014-05-01 |
130321000875 | 2013-03-21 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2013-03-21 |
DP-2012502 | 2011-04-27 | ANNULMENT OF AUTHORITY | 2011-04-27 |
100622003047 | 2010-06-22 | BIENNIAL STATEMENT | 2010-05-01 |
080523002026 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060511000035 | 2006-05-11 | APPLICATION OF AUTHORITY | 2006-05-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State