Search icon

GODOSKY & GENTILE, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ANTHONY P GENTILE Chief Executive Officer 61 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
GODOSKY & GENTILE, P.C. DOS Process Agent 61 BROADWAY, SUITE 2010, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
133830266
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

History

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)

Filings

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