Search icon

GOTHAM PLEDGE CO. OF WESTCHESTER, INC.

Company Details

Name: GOTHAM PLEDGE CO. OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1986 (39 years ago)
Entity Number: 1050317
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 112 GRAMATAN AVE, MT VERNON, NY, United States, 10550
Principal Address: 35-15 164TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS JAE C LEE Chief Executive Officer 112 GRAMATAN AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 GRAMATAN AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2008-01-25 2014-01-28 Address 35-15 164TH STREET, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2004-02-20 2014-01-28 Address 104 GRAMATAN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2004-02-20 2008-01-25 Address 16-51 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
2004-02-20 2014-01-28 Address 104 GRAMATAN AVE., MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2002-01-04 2004-02-20 Address 88 GRAMATAN AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171121006316 2017-11-21 BIENNIAL STATEMENT 2016-01-01
140128002054 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120316002486 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100219002302 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080125002905 2008-01-25 BIENNIAL STATEMENT 2008-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State