Name: | GERRY COSBY & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1941 (83 years ago) |
Entity Number: | 53641 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 421 SEVENTH AVENUE 14TH FLR, NEW YORK, NY, United States, 10001 |
Principal Address: | 11 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL D COSBY | Chief Executive Officer | 55 LINDBERGH STREET, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF JOHN W HUGHES | DOS Process Agent | 421 SEVENTH AVENUE 14TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1984-01-09 | 2012-12-21 | Address | 444 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1941-12-30 | 1984-01-09 | Address | 565 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213002074 | 2014-02-13 | BIENNIAL STATEMENT | 2013-12-01 |
121221002094 | 2012-12-21 | BIENNIAL STATEMENT | 2011-12-01 |
121219000437 | 2012-12-19 | ANNULMENT OF DISSOLUTION | 2012-12-19 |
DP-2104536 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B056467-2 | 1984-01-09 | CERTIFICATE OF AMENDMENT | 1984-01-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3108403 | OL VIO | INVOICED | 2019-10-30 | 250 | OL - Other Violation |
3074939 | OL VIO | CREDITED | 2019-08-20 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-08-12 | Default Decision | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 1 | No data | 1 | No data |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State