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
Name | Role | Address |
---|---|---|
RONALD M WEISS | DOS Process Agent | 116 EMERSON AVE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
MARC S GERSTEIN | Chief Executive Officer | 200 WEST 60TH ST., #31F, NEW YORK, NY, United States, 10023 |
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) |
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