Name: | GORDON & SON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1958 (67 years ago) |
Entity Number: | 113429 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Address: | ONE JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR GORDON BASS | Chief Executive Officer | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
GORDON & SON REALTY CORP. | DOS Process Agent | ONE JERICHO TPKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-13 | 2020-09-09 | Address | ONE JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2018-09-04 | 2019-09-13 | Address | 106 CHOIR LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2006-09-01 | 2008-08-21 | Address | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2006-09-01 | 2018-09-04 | Address | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2002-08-26 | 2006-09-01 | Address | ONE JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909060101 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
190913000479 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
180904009385 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160907006537 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140916006424 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State