Name: | GODOSKY & GENTILE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1995 (30 years ago) |
Entity Number: | 1916493 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 61 BROADWAY, NEW YORK, NY, United States, 10006 |
Address: | 61 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY P GENTILE | Chief Executive Officer | 61 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
GODOSKY & GENTILE, P.C. | DOS Process Agent | 61 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 100 WALL STREET, SUITE 1702, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-09-28 | 2025-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-21 | 2021-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-25 | 2025-05-23 | Address | 61 BROADWAY, SUITE 2010, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2013-04-25 | 2025-05-23 | Address | 61 BROADWAY, SUITE 2010, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523002232 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
170420006156 | 2017-04-20 | BIENNIAL STATEMENT | 2017-04-01 |
150427006188 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
130425006277 | 2013-04-25 | BIENNIAL STATEMENT | 2013-04-01 |
110418003132 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State