GERARDO MANAGING LTD.

Name: | GERARDO MANAGING LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2009 (16 years ago) |
Entity Number: | 3794872 |
ZIP code: | 10302 |
County: | Richmond |
Place of Formation: | New York |
Address: | 114 galloway avenue, STATEN ISLAND, NY, United States, 10302 |
Principal Address: | 300 West 135th Street, Apt.4J, New York, NY, United States, 10030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 114 galloway avenue, STATEN ISLAND, NY, United States, 10302 |
Name | Role | Address |
---|---|---|
ANGELA LORDO | Chief Executive Officer | 300 WEST 135TH STREET, APT.4J, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-24 | 2024-01-24 | Address | 114 GALLOWAYA VE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2024-01-23 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-07 | 2023-12-07 | Address | 114 GALLOWAYA VE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-01-24 | Address | 300 WEST 135TH STREET, APT.4J, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer) |
2023-12-07 | 2024-01-24 | Address | 1508 Bay Road, Apt. 1027, Miami Beach, FL, 33139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240124003167 | 2024-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-24 |
231207000355 | 2023-12-07 | BIENNIAL STATEMENT | 2023-04-01 |
190412060241 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
150401006358 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130508006195 | 2013-05-08 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State