Search icon

GERSON LEHRMAN GROUP, INC.

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 (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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Postlethwaite Gemma Chief Executive Officer 60 E 42nd St, NEW YORK, NY, 10165

Secretary

Name Role Address
HERMAN LAURENCE Secretary 60 E 42nd St, NEW YORK, NY, 10165

Treasurer

Name Role Address
Oosting Aaldert Treasurer 60 E 42nd St, NEW YORK, NY, 10165

Director

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

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State