Search icon

GERALD METALS, INC.

Company Details

Entity Name: GERALD METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Sep 2012 (12 years ago)
Document Number: F07000001566
FEI/EIN Number 131961269
Address: 680 WASHINGTON BLVD, STAMFORD, CT, 06901
Mail Address: 9TH FLOOR, 680 WASHINGTON BLVD, STAMFORD, CT, 06901
Place of Formation: DELAWARE

President

Name Role Address
LANDER LLOYD President 680 WASHINGTON BLVD, STAMFORD, CT, 06614

Chief Executive Officer

Name Role Address
LANDER LLOYD Chief Executive Officer 680 WASHINGTON BLVD, STAMFORD, CT, 06614

Chief Operating Officer

Name Role Address
CALIA FABIO Chief Operating Officer 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Director

Name Role Address
CALIA FABIO Director 680 WASHINGTON BLVD, STAMFORD, CT, 06901
KRIPITSER BORIS Director 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Chief Financial Officer

Name Role Address
DEAN CRAIG Chief Financial Officer 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Vice President

Name Role Address
LAZAR WILLIAM Vice President 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Secretary

Name Role Address
LERNER GARY E Secretary 680 WASHINGTON BLVD, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-09-25 No data No data
CHANGE OF MAILING ADDRESS 2012-09-25 680 WASHINGTON BLVD, STAMFORD, CT 06901 No data
CANCEL ADM DISS/REV 2008-11-10 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Withdrawal 2012-09-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-08-31
REINSTATEMENT 2008-11-10
Foreign Profit 2007-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State