Search icon

GELLERT GLOBAL GROUP CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GELLERT GLOBAL GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1946 (79 years ago)
Entity Number: 58643
ZIP code: 11788
County: New York
Principal Address: ATALANTA PLAZA, ELIZABETH, NJ, United States, 07206
Address: 180 Marcus Blvd., Hauppauge, NY, United States, 11788

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS GELLERT, PRESIDENT Chief Executive Officer ATALANTA PLAZA, ELIZABETH, NJ, United States, 07206

Agent

Name Role Address
ROBERT S. LEVY Agent C/O LEVY, STOPOL & CAMELO, LLP, 1425 RXR PLAZA, UNIONDALE, NY, 11556

DOS Process Agent

Name Role Address
STOPOL & CAMELO, LLP DOS Process Agent 180 Marcus Blvd., Hauppauge, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
000-309-383
State:
Alabama
Type:
Headquarter of
Company Number:
837670
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_18679973
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300HNW80IL9QSUZ93

Registration Details:

Initial Registration Date:
2012-12-04
Next Renewal Date:
2024-01-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-06 2025-01-06 Address ATALANTA PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 2500000, Par value: 1
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 791, Par value: 100
2024-04-29 2024-04-29 Address ATALANTA PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-01-06 Address ATALANTA PLAZA, ELIZABETH, NJ, 07206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001809 2025-01-03 CERTIFICATE OF AMENDMENT 2025-01-03
240429004182 2024-04-26 CERTIFICATE OF MERGER 2024-04-26
240327001012 2024-03-27 BIENNIAL STATEMENT 2024-03-27
211019000594 2021-10-19 BIENNIAL STATEMENT 2021-10-19
180501006090 2018-05-01 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State