I. GORDON CORPORATION
Headquarter
Name: | I. GORDON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1961 (64 years ago) |
Entity Number: | 137536 |
ZIP code: | 14614 |
County: | Monroe |
Address: | 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
ROBERT A GORDON | Chief Executive Officer | 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2023-03-30 | Address | 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2023-03-30 | Address | 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2019-05-14 | 2023-03-30 | Address | 28 EAST MAIN STREET, SUITE 700, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
2001-05-07 | 2019-05-14 | Address | 28 EAST MAIN STREET, SUITE 1530, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2019-05-14 | Address | 28 EAST MAIN STREET, SUITE 1530, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330000795 | 2023-03-30 | CERTIFICATE OF MERGER | 2023-03-30 |
230123000447 | 2023-01-23 | BIENNIAL STATEMENT | 2021-05-01 |
190514002021 | 2019-05-14 | BIENNIAL STATEMENT | 2019-05-01 |
130524002210 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
120821002126 | 2012-08-21 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State