ARTHUR P. GOULD & CO. INCORPORATED

Name: | ARTHUR P. GOULD & CO. INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1986 (39 years ago) |
Entity Number: | 1121126 |
ZIP code: | 10075 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 47 Hillside Avenue, Hastings on Hudson, NY, United States, 10706 |
Address: | 10 East End Ave., 15C, New York, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 East End Ave., 15C, New York, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
ANDREW GOULD | Chief Executive Officer | P.O. BOX 1852, WHITE PLAINS, NY, United States, 10602 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 164 LYONS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | P.O. BOX 1852, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2024-10-01 | Address | 164 LYONS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | 164 LYONS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-10-10 | Address | P.O. BOX 1852, WHITE PLAINS, NY, 10602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001041900 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
231010002649 | 2023-10-10 | BIENNIAL STATEMENT | 2022-10-01 |
121005006642 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101101002769 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080924002756 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State