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 |
Name | Role | Address |
---|---|---|
LANDER LLOYD | President | 680 WASHINGTON BLVD, STAMFORD, CT, 06614 |
Name | Role | Address |
---|---|---|
LANDER LLOYD | Chief Executive Officer | 680 WASHINGTON BLVD, STAMFORD, CT, 06614 |
Name | Role | Address |
---|---|---|
CALIA FABIO | Chief Operating Officer | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
CALIA FABIO | Director | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
KRIPITSER BORIS | Director | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
DEAN CRAIG | Chief Financial Officer | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
LAZAR WILLIAM | Vice President | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
LERNER GARY E | Secretary | 680 WASHINGTON BLVD, STAMFORD, CT, 06901 |
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 |
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