GOTTESMAN BUSINESS BROKERS INC.
Headquarter
Name: | GOTTESMAN BUSINESS BROKERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1033229 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 200 EAST 71 STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE J GOTTESMAN | Chief Executive Officer | 1400 POST ROAD WEST, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 EAST 71 STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-04 | 2025-04-04 | Address | 1400 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2025-04-04 | Address | 1400 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2025-04-04 | Address | 200 EAST 71 STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1985-10-17 | 1993-08-17 | Address | 850 THIRD AVE, GENE L WEXLER ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-10-17 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404003728 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
201002060167 | 2020-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
931025002254 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
930817002294 | 1993-08-17 | BIENNIAL STATEMENT | 1992-10-01 |
B655364-2 | 1988-06-23 | CERTIFICATE OF AMENDMENT | 1988-06-23 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State