Name: | ARTHUR GORDON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1967 (58 years ago) |
Entity Number: | 216681 |
ZIP code: | 07728 |
County: | New York |
Place of Formation: | New York |
Address: | 6 PARAGON WAY UNIT #109-110, FREEHOLD, NJ, United States, 07728 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SPALDING | DOS Process Agent | 6 PARAGON WAY UNIT #109-110, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
PETER SPALDING | Chief Executive Officer | 6 PARAGON WAY UNIT #109-110, FREEHOLD, NJ, United States, 07728 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2014-08-01 | 2019-11-25 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-08-01 | 2019-11-25 | Address | 200 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-01-06 | 2019-11-25 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2014-08-01 | Address | 200 LEXINGTON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1978-04-21 | 2014-08-01 | Address | 200 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191125060106 | 2019-11-25 | BIENNIAL STATEMENT | 2019-11-01 |
151103006904 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
140801006892 | 2014-08-01 | BIENNIAL STATEMENT | 2013-11-01 |
111205002372 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091203002313 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State