Name: | GORDON-WILLIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1970 (54 years ago) |
Entity Number: | 298793 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | ONE JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Address: | 1 JERICHO TURNPIKE, 2ND FLOOR, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON-WILLIS CORP. | DOS Process Agent | 1 JERICHO TURNPIKE, 2ND FLOOR, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ELEANORE BASS | Chief Executive Officer | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-18 | 2002-10-22 | Address | ONE JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1993-11-18 | 2018-12-20 | Address | ONE JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1992-11-09 | 1993-11-18 | Address | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-11-18 | Address | 1 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1970-11-24 | 1993-11-18 | Address | 1 JERICHO TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062299 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181220006185 | 2018-12-20 | BIENNIAL STATEMENT | 2018-11-01 |
161103006811 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141107006511 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121121006071 | 2012-11-21 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State