Name: | GOULD GENERAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 May 2001 (24 years ago) |
Entity Number: | 2642137 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTER MILL RD / SUITE 303, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O OFFICE OF SIMEON BRINBERG | DOS Process Agent | 60 CUTTER MILL RD / SUITE 303, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2025-05-05 | Address | 60 CUTTER MILL RD / SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-05-18 | 2023-05-03 | Address | 60 CUTTER MILL RD / SUITE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-05-23 | 2007-05-18 | Address | 60 CUTTER MILL ROAD - STE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002212 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230503003104 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210503060838 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190516060088 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
170503006611 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State