Name: | GERASIMOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1983 (42 years ago) |
Entity Number: | 851275 |
ZIP code: | 11790 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 35 Main Street, Stony Brook, NY, United States, 11790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERASIMOS, INC. | DOS Process Agent | 35 Main Street, Stony Brook, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
STEVE SPILIOTIS | Chief Executive Officer | 35 MAIN STREET, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-17 | 2024-07-17 | Address | 40 OVERLOOK PASS, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2024-07-17 | 2024-07-17 | Address | 35 MAIN STREET, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2003-08-28 | 2024-07-17 | Address | P.O. BOX 575, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
1997-06-16 | 2003-08-28 | Address | PO BOX 575, PORT JEFFERSON, NY, 11777, 5750, USA (Type of address: Service of Process) |
1993-05-04 | 1997-06-16 | Address | 40 OVERLOOK PASS, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001376 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
210820001400 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
130716002334 | 2013-07-16 | BIENNIAL STATEMENT | 2013-06-01 |
110614003105 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090611002138 | 2009-06-11 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State