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 (a year 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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Postlethwaite Gemma | Chief Executive Officer | 60 E 42nd St, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
HERMAN LAURENCE | Secretary | 60 E 42nd St, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
Oosting Aaldert | Treasurer | 60 E 42nd St, NEW YORK, NY, 10165 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 60 E 42nd St, 3rd Floor, NEW YORK, NY 10165 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 60 E 42nd St, 3rd Floor, NEW YORK, NY 10165 | No data |
REINSTATEMENT | 2024-01-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 60 East 42nd Street, 3rd Floor, NEW YORK, NY 10165 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 60 East 42nd Street, 3rd Floor, NEW YORK, NY 10165 | No data |
REINSTATEMENT | 2014-02-06 | No data | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State