Search icon

DOUGLAS GOULD & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DOUGLAS GOULD & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1996 (29 years ago)
Entity Number: 1987704
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: 31 WEST 27TH ST, 4TH FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS GOULD Chief Executive Officer 31 WEST 27TH ST, 4TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WEST 27TH ST, 4TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133866903
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-25 2014-02-25 Address 145 HUGUENOT ST, STE 410, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2011-10-25 2014-02-25 Address 145 HUGUENOT ST, STE 410, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2011-10-25 2014-02-25 Address 145 HUGUENOT ST, STE 410, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2000-02-15 2011-10-25 Address 1865 PALMER AVE, STE 103, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2000-02-15 2011-10-25 Address 1865 PALMER AVE, STE 103, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140225002072 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120328002258 2012-03-28 BIENNIAL STATEMENT 2012-01-01
111025002578 2011-10-25 BIENNIAL STATEMENT 2010-01-01
060206002587 2006-02-06 BIENNIAL STATEMENT 2006-01-01
060125000923 2006-01-25 CERTIFICATE OF AMENDMENT 2006-01-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State