Search icon

GEORGE GERARD ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE GERARD ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1981 (44 years ago)
Date of dissolution: 02 Nov 2016
Entity Number: 714142
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1461 LAKELAND AVE., SUITE 4, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW CAPPIELLO DOS Process Agent 1461 LAKELAND AVE., SUITE 4, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BARBARA M GEORGE Chief Executive Officer P.O.BOX 1637, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2009-07-08 2015-07-20 Address 99 POWERHOUSE ROAD, SUITE 301, ROSLYN HEIGHTS, NY, 11577, 2021, USA (Type of address: Principal Executive Office)
2009-07-08 2015-07-20 Address 355 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-07-08 2015-07-20 Address 99 POWERHOUSE ROAD, SUITE 301, ROSLYN HEIGHTS, NY, 11577, 2021, USA (Type of address: Chief Executive Officer)
2007-07-20 2009-07-08 Address 67 WALL ST, STE 1810, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-09-07 2007-07-20 Address 67 WALL ST, STE 1810, NEW YORK, NY, 10015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161102000637 2016-11-02 CERTIFICATE OF DISSOLUTION 2016-11-02
150720006164 2015-07-20 BIENNIAL STATEMENT 2015-07-01
130715006036 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110727002002 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090708003265 2009-07-08 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State