Name: | GOULD, AMBROSON & ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1985 (40 years ago) |
Entity Number: | 1020623 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY ROAD, STE 337, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 600 OLD COUNTRY RD, STE 337, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY A AMBROSON | Chief Executive Officer | 600 OLD COUNTRY RD, STE 337, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 OLD COUNTRY ROAD, STE 337, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-24 | 2011-08-19 | Address | 600 OLD COUNTRY RD STE 337, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2005-10-24 | 2011-08-19 | Address | 600 OLD COUNTRY RD STE 337, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2005-10-24 | Address | 300 GARDEN CITY PLAZA, STE 426, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1999-09-23 | 2007-11-08 | Address | 300 GARDEN CITY PLAZA, STE 426, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-09-23 | 2005-10-24 | Address | 300 GARDEN CITY PLAZA, STE 426, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130911002055 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
110819002622 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
091027002065 | 2009-10-27 | BIENNIAL STATEMENT | 2009-08-01 |
071108002104 | 2007-11-08 | BIENNIAL STATEMENT | 2007-08-01 |
051024002674 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State