Name: | GOULD PALISADES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1993 (32 years ago) |
Entity Number: | 1774392 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 60 CUTTER MILL RD, 303, GREAT NECK, NY, United States, 11021 |
Address: | 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDRIC H GOULD | Chief Executive Officer | 60 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DENNIS HARTIN | DOS Process Agent | 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 60 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1997-11-25 | 2023-11-10 | Address | 60 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1996-01-04 | 1997-11-25 | Address | 60 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1993-11-23 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-23 | 2023-11-10 | Address | SUITE 303, 60 CUTTER MILL ROAD, GREAT NECK, NY, 22021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110000413 | 2023-11-10 | BIENNIAL STATEMENT | 2023-11-01 |
211130002800 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191104062340 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
180419006205 | 2018-04-19 | BIENNIAL STATEMENT | 2017-11-01 |
160830006185 | 2016-08-30 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State