Search icon

GERSON LEHRMAN GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERSON LEHRMAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2024 (2 years ago)
Document Number: F11000002121
FEI/EIN Number 134101226
Address: 60 E 42nd St, 3rd Floor, NEW YORK, NY, 10165, US
Mail Address: 60 E 42nd St, 3rd Floor, NEW YORK, NY, 10165, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Postlethwaite Gemma Chief Executive Officer 60 E 42nd St, NEW YORK, NY, 10165
HERMAN LAURENCE Secretary 60 E 42nd St, NEW YORK, NY, 10165
Oosting Aaldert Treasurer 60 E 42nd St, NEW YORK, NY, 10165
Freeman Roger Director 60 E 42nd St, NEW YORK, NY, 10165
Gerson Mark Director 60 E 42nd St, NEW YORK, NY, 10165
Goldsmith John Director 60 E 42nd St, NEW YORK, NY, 10165
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 60 E 42nd St, 3rd Floor, NEW YORK, NY 10165 -
CHANGE OF MAILING ADDRESS 2025-01-08 60 E 42nd St, 3rd Floor, NEW YORK, NY 10165 -
REINSTATEMENT 2024-01-09 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-12 60 East 42nd Street, 3rd Floor, NEW YORK, NY 10165 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 60 East 42nd Street, 3rd Floor, NEW YORK, NY 10165 -
REINSTATEMENT 2014-02-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
REINSTATEMENT 2024-01-09
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State