Search icon

GERARD OWNERS CORP.

Company Details

Name: GERARD OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1980 (44 years ago)
Entity Number: 663712
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: C/O BORAH GOLDSTEIN ET AL., 377 BROADWAY, NEW YORK, NY, United States, 10013
Principal Address: GERARD OWNERS CORP., 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ERIC M. GOIDEL, ESQ. DOS Process Agent C/O BORAH GOLDSTEIN ET AL., 377 BROADWAY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEVEN ROTHSTEIN Chief Executive Officer GERARD OWNERS CORP., 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
ERIC M. GOIDEL, ESQ._C/O BORAH, GOLDSTEIN, ALTSCHULER, NAHINS Agent 377 BROADWAY, NEW YORK, NY, 10013

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address GERARD OWNERS CORP., 70-25 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-05-28 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2023-09-05 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2023-03-10 2023-09-05 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2022-11-17 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2022-06-22 2022-11-17 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2021-12-16 2022-06-22 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2017-06-29 2025-01-23 Address 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2017-05-11 2025-01-23 Address C/O BORAH GOLDSTEIN ET AL., 377 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003607 2025-01-23 BIENNIAL STATEMENT 2025-01-23
201118060242 2020-11-18 BIENNIAL STATEMENT 2020-11-01
181101006956 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170629000775 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
170511006317 2017-05-11 BIENNIAL STATEMENT 2016-11-01
141223002043 2014-12-23 BIENNIAL STATEMENT 2014-11-01
121128002185 2012-11-28 BIENNIAL STATEMENT 2012-11-01
111107000880 2011-11-07 CERTIFICATE OF CHANGE 2011-11-07
101117002262 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081103002645 2008-11-03 BIENNIAL STATEMENT 2008-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-21 No data 7025 YELLOWSTONE BOULEVARD, QU, 11375 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0
2021-12-07 No data 70-25 YELLOWSTONE BOULEVARD, QU, 11375 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1
2019-12-27 No data 70-25 YELLOWSTONE BOULEVARD, QU, 11375 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State