Name: | GORDON ASSET MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 1997 (27 years ago) |
Entity Number: | 2207002 |
ZIP code: | 78701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 114 W 7TH ST, STE 1230, AUSTIN, TX, United States, 78701 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GORDON ASSET MANAGEMENT LLC INCENTIVE SAVINGS TRUST | 2009 | 133981307 | 2010-06-14 | GORDON ASSET MANAGEMENT LLC | 6 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 133981307 |
Plan administrator’s name | GORDON ASSET MANAGEMENT LLC |
Plan administrator’s address | 411 THEODORE FREMD AVENUE, RYE, NY, 10580 |
Administrator’s telephone number | 9149215500 |
Signature of
Role | Plan administrator |
Date | 2010-06-14 |
Name of individual signing | ARTHUR S. GORDON |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 114 W 7TH ST, STE 1230, AUSTIN, TX, United States, 78701 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-28 | 2012-01-10 | Address | 411 THEODORE FREMD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2004-01-09 | 2007-12-28 | Address | 411 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2000-01-05 | 2004-01-09 | Address | 70 WEST RED OAK LN, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1997-12-10 | 2000-01-05 | Address | 555 WALTON AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211006138 | 2013-12-11 | BIENNIAL STATEMENT | 2013-12-01 |
120110002269 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091229002216 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
071228002660 | 2007-12-28 | BIENNIAL STATEMENT | 2007-12-01 |
051208002143 | 2005-12-08 | BIENNIAL STATEMENT | 2005-12-01 |
040109002236 | 2004-01-09 | BIENNIAL STATEMENT | 2003-12-01 |
011207002095 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000105002318 | 2000-01-05 | BIENNIAL STATEMENT | 1999-12-01 |
980219000247 | 1998-02-19 | AFFIDAVIT OF PUBLICATION | 1998-02-19 |
980219000243 | 1998-02-19 | AFFIDAVIT OF PUBLICATION | 1998-02-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State