Search icon

GOULD SHIRLEY REAL ESTATE CORP.

Company Details

Name: GOULD SHIRLEY REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1997 (28 years ago)
Entity Number: 2122196
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 Cutter Mill Road, Great Neck, NY, United States, 11021
Principal Address: 60 CUTTER MILL RD 303, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Cutter Mill Road, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
MATTHEW GOULD Chief Executive Officer 60 CUTTER MILL RD 303, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 60 CUTTER MILL RD 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2025-03-11 Address 60 CUTTER MILL RD 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311005021 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230303003275 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210325060065 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190306060277 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007461 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State