Search icon

MARC GERSTEIN ASSOCIATES, LTD.

Company Details

Name: MARC GERSTEIN ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1979 (45 years ago)
Date of dissolution: 14 Oct 2021
Entity Number: 598945
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 116 EMERSON AVE, HARTSDALE, NY, United States, 10530
Principal Address: 200 W. 60 ST., #31F, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD M WEISS DOS Process Agent 116 EMERSON AVE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
MARC S GERSTEIN Chief Executive Officer 200 WEST 60TH ST., #31F, NEW YORK, NY, United States, 10023

Form 5500 Series

Employer Identification Number (EIN):
133011908
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-04 2022-04-23 Address 116 EMERSON AVE, HARTSDALE, NY, 10530, 1350, USA (Type of address: Service of Process)
1998-02-06 2022-04-23 Address 200 WEST 60TH ST., #31F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1979-12-28 2021-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-28 2000-04-04 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220423000614 2021-10-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-14
140206002325 2014-02-06 BIENNIAL STATEMENT 2013-12-01
120323002581 2012-03-23 BIENNIAL STATEMENT 2011-12-01
100401002566 2010-04-01 BIENNIAL STATEMENT 2009-12-01
080529002720 2008-05-29 BIENNIAL STATEMENT 2007-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State