Search icon

GERTRUDE S. NEHER REALTY CORPORATION

Company Details

Name: GERTRUDE S. NEHER REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1974 (51 years ago)
Entity Number: 338706
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: 72 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
CHRISTOPHER NEHER Chief Executive Officer 12 BROOK ROAD, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 12 BROOK ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 72 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2006-04-28 2024-04-29 Address 72 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1993-05-13 2024-04-29 Address ANDRE NEHER, 72 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
1993-05-13 2006-04-28 Address 38 GLASCO TURNPIKE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429002801 2024-04-29 BIENNIAL STATEMENT 2024-04-29
140917006227 2014-09-17 BIENNIAL STATEMENT 2014-03-01
120420003032 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100325002100 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080604002528 2008-06-04 BIENNIAL STATEMENT 2008-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State