Search icon

GORDIN & SONS OF NEW YORK INC.

Company Details

Name: GORDIN & SONS OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1990 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1484204
ZIP code: 07081
County: New York
Place of Formation: New York
Address: 955 SO SPRINGFIELD AVE, APT 105, SPRINGFIELD, NJ, United States, 07081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAVEL GORDIN Chief Executive Officer 955 SO SPRINGFIELD AVE, APT 105, SPRINGFIELD, NJ, United States, 07081

DOS Process Agent

Name Role Address
PAVEL GORDIN DOS Process Agent 955 SO SPRINGFIELD AVE, APT 105, SPRINGFIELD, NJ, United States, 07081

History

Start date End date Type Value
1996-11-07 1998-12-10 Address 955 SOUTH SPRINGFIELD AVE #105, SPRINGFIELD, NJ, 07068, USA (Type of address: Chief Executive Officer)
1993-10-19 1996-11-07 Address 78 7TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-02-04 1993-10-19 Address 905 SPRINGFIELD AVE, 105, SPRINGFIELD, NJ, 07809, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-12-10 Address 78 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1990-10-25 1998-12-10 Address 78 7TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746772 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
000921002420 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981210002425 1998-12-10 BIENNIAL STATEMENT 1998-10-01
961107002413 1996-11-07 BIENNIAL STATEMENT 1996-10-01
931019003284 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930204002089 1993-02-04 BIENNIAL STATEMENT 1992-10-01
901025000343 1990-10-25 CERTIFICATE OF INCORPORATION 1990-10-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State