Search icon

GELMAN, ROSENBERG & FREEDMAN, A PROFESSIONAL CORPORATION

Company Details

Name: GELMAN, ROSENBERG & FREEDMAN, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4282318
ZIP code: 10001
County: New York
Place of Formation: Maryland
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 4550 Montgomery Avenue, Suite 800N, Bethesda, MD, United States, 20814

Chief Executive Officer

Name Role Address
JACQUELINE CARDELLO Chief Executive Officer 4550 MONTGOMERY AVENUE, SUITE 800N, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
GELMAN, ROSENBERG & FREEDMAN, A PROFESSIONAL CORPORATION DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 4550 MONTGOMERY AVENUE, SUITE 800N, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-08-07 Address 4550 MONTGOMERY AVENUE, SUITE 800N, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2018-08-02 2024-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-29 2020-08-21 Address 4550 MONTGOMERY AVENUE, SUITE 650N, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer)
2012-08-10 2018-08-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240807001017 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220802001288 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200821060112 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180802006835 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170607000460 2017-06-07 ERRONEOUS ENTRY 2017-06-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State