Name: | GOULD 14TH STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1998 (27 years ago) |
Entity Number: | 2308346 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 Cutter Mill Road, SUITE 303, Great Neck, NY, United States, 11021 |
Principal Address: | 60 CUTTERMILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOULD 14TH STREET CORP. | DOS Process Agent | 60 Cutter Mill Road, SUITE 303, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
MATTHEW GOULD | Chief Executive Officer | 60 CUTTERMILL RD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 60 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-01 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2016-12-29 | 2020-10-01 | Address | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2012-10-25 | 2016-12-29 | Address | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2012-10-25 | 2024-10-01 | Address | 60 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037922 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221004003035 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201001062064 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181003006864 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161229006040 | 2016-12-29 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State