Search icon

GORMAN AND RANKIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GORMAN AND RANKIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2042055
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 50 COURT ST, SUITE 600, BROOKLYN, NY, United States, 11201
Principal Address: 50 COURT ST, STE 600, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND A GORMAN DOS Process Agent 50 COURT ST, SUITE 600, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
RAYMOND A GORMAN Chief Executive Officer 50 COURT ST, STE 600, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2002-05-16 2008-06-06 Address 50 COURT ST, SUITE 600, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2000-05-26 2002-05-16 Address 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2000-05-26 2002-05-16 Address 50 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-06-08 2000-05-26 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-06-08 2000-05-26 Address 50 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120716002379 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100611002718 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080606002430 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060522002826 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040709002874 2004-07-09 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State