Search icon

GERRITSEN APT. CORP.

Company Details

Name: GERRITSEN APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1979 (46 years ago)
Entity Number: 562325
ZIP code: 10128
County: Kings
Place of Formation: New York
Address: 201 east 87th st., apt 8h, NEW YORK, NY, United States, 10128
Principal Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12 FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
jonathan klein Agent 201 east 87th st apt 8H, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 201 east 87th st., apt 8h, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
JOYCE O'ROURKE Chief Executive Officer 2265 GERRITSEN AVE, APT 6L, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2023-07-14 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-03-31 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2022-04-26 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2022-04-26 2022-04-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2021-06-04 2023-09-25 Address C/O THE ANDREWS ORGANIZATION, 666 BROADWAY 12 FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230925000723 2023-07-14 CERTIFICATE OF CHANGE BY ENTITY 2023-07-14
210604061407 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190826060153 2019-08-26 BIENNIAL STATEMENT 2019-06-01
20181017007 2018-10-17 ASSUMED NAME CORP INITIAL FILING 2018-10-17
171016002044 2017-10-16 BIENNIAL STATEMENT 2017-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State