DOUGLAS GOULD & CO., INC.

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
Name | Role | Address |
---|---|---|
DOUGLAS GOULD | Chief Executive Officer | 31 WEST 27TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 WEST 27TH ST, 4TH FL, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State