Search icon

GELO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GELO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3597004
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 1 NORTH END AVENUE, WORLD FINANCIAL CTR, BOX 1340, NEW YORK, NY, United States, 10282
Principal Address: 1 NORTH END AVE, WORLD FINANCIAL CTR BOX 1340, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SANTAGELO Chief Executive Officer 53 BAX HILL BLVD, MONROE, NJ, United States, 08831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 NORTH END AVENUE, WORLD FINANCIAL CTR, BOX 1340, NEW YORK, NY, United States, 10282

Filings

Filing Number Date Filed Type Effective Date
DP-2043262 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100114002884 2010-01-14 BIENNIAL STATEMENT 2009-11-01
071123000386 2007-11-23 CERTIFICATE OF INCORPORATION 2007-11-23

Court Cases

Court Case Summary

Filing Date:
2021-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
GELO
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
GELO INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-04-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
GELO INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-02-05
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GELO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State