Search icon

GOTHAM REGISTRY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOTHAM REGISTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1962 (63 years ago)
Entity Number: 151656
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 9, Suite 1201, New York, NY, United States, 10004
Principal Address: 9, NEW YORK, NY, United States, 10004

Contact Details

Phone +1 212-228-3983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROLINE M. BARRETT Chief Executive Officer 90 BROAD STREET, SUITE 1201, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
GOTHAM REGISTRY INC. DOS Process Agent 9, Suite 1201, New York, NY, United States, 10004

National Provider Identifier

NPI Number:
1194250746
Certification Date:
2022-10-31

Authorized Person:

Name:
MR. PAUL VITALE
Role:
INTERIM CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
2124052380

Form 5500 Series

Employer Identification Number (EIN):
131973337
Plan Year:
2009
Number Of Participants:
805
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0448159-DCA Inactive Business 2004-04-07 2008-05-01

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 75 MAIDEN LANE / 7TH FL, NEW YORK, NY, 10038, 4810, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 90 BROAD STREET, SUITE 1201, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 75 MAIDEN LANE / 7TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-10-09 2024-04-15 Address 75 MAIDEN LANE/7TH FL, NEW YORK, NY, 10038, 4810, USA (Type of address: Service of Process)
2004-12-10 2024-04-15 Address 75 MAIDEN LANE / 7TH FL, NEW YORK, NY, 10038, 4810, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415001753 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220505003032 2022-05-05 BIENNIAL STATEMENT 2020-10-01
141009006755 2014-10-09 BIENNIAL STATEMENT 2014-10-01
101014002447 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080926002992 2008-09-26 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1262325 RENEWAL INVOICED 2006-04-09 300 Employment Agency Renewal Fee
1262326 RENEWAL INVOICED 2004-04-07 300 Employment Agency Renewal Fee
1262327 RENEWAL INVOICED 2002-03-07 300 Employment Agency Renewal Fee
1262328 RENEWAL INVOICED 2000-03-22 300 Employment Agency Renewal Fee
1262329 RENEWAL INVOICED 1998-05-01 500 Employment Agency Renewal Fee
1262330 RENEWAL INVOICED 1996-05-01 300 Employment Agency Renewal Fee
1262331 RENEWAL INVOICED 1994-08-08 300 Employment Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2005-07-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORES
Party Role:
Plaintiff
Party Name:
GOTHAM REGISTRY INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1992-08-25
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
GOTHAM REGISTRY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State