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
Name | Role | Address |
---|---|---|
THOMAS GELLERT, PRESIDENT | Chief Executive Officer | ATALANTA PLAZA, ELIZABETH, NJ, United States, 07206 |
Name | Role | Address |
---|---|---|
ROBERT S. LEVY | Agent | C/O LEVY, STOPOL & CAMELO, LLP, 1425 RXR PLAZA, UNIONDALE, NY, 11556 |
Name | Role | Address |
---|---|---|
STOPOL & CAMELO, LLP | DOS Process Agent | 180 Marcus Blvd., Hauppauge, NY, United States, 11788 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State