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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
CHRISTOPHER NEHER | Chief Executive Officer | 12 BROOK ROAD, WOODSTOCK, NY, United States, 12498 |
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) |
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