Search icon

DOUGLAS GOULD & CO., INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGLAS GOULD & CO., INC. 401(K) PROFIT SHARING PLAN 2022 133866903 2023-03-27 DOUGLAS GOULD & CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541910
Sponsor’s telephone number 6462140514
Plan sponsor’s address 710 DAVENPORT AVE, APT 1, NEW ROCHELLE, NY, 10805

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing DOUGLAS GOULD
DOUGLAS GOULD & CO., INC. 401(K) PROFIT SHARING PLAN 2021 133866903 2022-09-09 DOUGLAS GOULD & CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541910
Sponsor’s telephone number 9147145370
Plan sponsor’s address 710 DAVENPORT AVE, APT. 1 APT. 1, NEW ROCHELLE, NY, 10805

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing DOUGLAS GOULD
DOUGLAS GOULD & CO., INC. 401(K) PROFIT SHARING PLAN 2020 133866903 2021-10-22 DOUGLAS GOULD & CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541910
Sponsor’s telephone number 6462140514
Plan sponsor’s address 157 COLUMBUS AVENUE, SUITE 508A, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2021-10-22
Name of individual signing DOUGLAS GOULD
DOUGLAS GOULD & CO., INC. 401(K) PROFIT SHARING PLAN 2019 133866903 2020-09-28 DOUGLAS GOULD & CO., INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541910
Sponsor’s telephone number 6462140514
Plan sponsor’s address 725 STUART AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing DOUGLAS GOULD
DOUGLAS GOULD & CO 401K PS PLAN 2015 133866903 2016-06-28 DOUGLAS GOULD & CO., INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 6462140514
Plan sponsor’s address 31 W 27TH ST FL 4, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing DONALD TIPPLE
DOUGLAS GOULD & CO., INC. 401(K) PROFIT-SHARING PLAN 2012 133866903 2013-10-15 DOUGLAS GOULD & CO., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 9148337093
Plan sponsor’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing DOUGLAS GOULD
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing DOUGLAS GOULD
DOUGLAS GOULD & CO., INC. 401(K) PROFIT-SHARING PLAN 2011 133866903 2012-10-15 DOUGLAS GOULD & CO., INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541990
Sponsor’s telephone number 9148337093
Plan sponsor’s address 145 HUGUENOT STREET, SUITE 410, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133866903
Plan administrator’s name DOUGLAS GOULD & CO., INC.
Plan administrator’s address 145 HUGUENOT STREET, SUITE 410, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9148337093

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing DONALD TIPPLE
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing DONALD TIPPLE
DOUGLAS GOULD & CO., INC. 401(K) PROFIT-SHARING PLAN 2010 133866903 2011-10-24 DOUGLAS GOULD & CO., INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 9148337093
Plan sponsor’s address 145 HUGUENOT STREET, SUITE 410, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133866903
Plan administrator’s name DOUGLAS GOULD & CO., INC.
Plan administrator’s address 145 HUGUENOT STREET, SUITE 410, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9148337093

Signature of

Role Plan administrator
Date 2011-10-24
Name of individual signing DONALD TIPPLE
Role Employer/plan sponsor
Date 2011-10-24
Name of individual signing DONALD TIPPLE
DOUGLAS GOULD & CO., INC. 401(K) PROFIT-SHARING PLAN 2009 133866903 2010-10-13 DOUGLAS GOULD & CO., INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 812990
Sponsor’s telephone number 9148337093
Plan sponsor’s address 145 HUGUENOT STREET, SUITE 410, NEW ROCHELLE, NY, 10801

Plan administrator’s name and address

Administrator’s EIN 133866903
Plan administrator’s name DOUGLAS GOULD & CO., INC.
Plan administrator’s address 145 HUGUENOT STREET, SUITE 410, NEW ROCHELLE, NY, 10801
Administrator’s telephone number 9148337093

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DONALD TIPPLE
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing DONALD TIPPLE

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

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)
2000-02-15 2011-10-25 Address 1865 PALMER AVE, STE 103, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1998-03-20 2000-02-15 Address 172 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1998-03-20 2000-02-15 Address 172 E BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1996-01-05 2000-02-15 Address 172 EAST BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1996-01-05 2006-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040128002841 2004-01-28 BIENNIAL STATEMENT 2004-01-01
020118002359 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000215002901 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980320002438 1998-03-20 BIENNIAL STATEMENT 1998-01-01
960105000047 1996-01-05 CERTIFICATE OF INCORPORATION 1996-01-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State