GELLERT & KLEIN, P.C.

Name: | GELLERT & KLEIN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1974 (51 years ago) |
Date of dissolution: | 13 Jul 2016 |
Entity Number: | 342089 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 WASHINGTON STREET, SUITE 301, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 80 WASHINGTON ST STE 301, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 WASHINGTON STREET, SUITE 301, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
RODERICK J. MACLEOD | Chief Executive Officer | 80 WASHINGTON ST STE 301, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-07 | 2015-01-26 | Address | 75 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2014-04-07 | Address | 75 WASHINGTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-12-31 | 2004-12-31 | Name | GELLERT & QUARTARARO, P.C. |
1996-04-24 | 2015-01-26 | Address | 75 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1996-04-24 | 2014-07-21 | Address | 75 WASHINGTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160713000581 | 2016-07-13 | CERTIFICATE OF DISSOLUTION | 2016-07-13 |
150126002035 | 2015-01-26 | BIENNIAL STATEMENT | 2014-04-01 |
140721000350 | 2014-07-21 | CERTIFICATE OF CHANGE | 2014-07-21 |
140407006608 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120523003092 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State