Search icon

GORDON & FERGUSON, INC.

Headquarter

Company Details

Name: GORDON & FERGUSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3314619
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 58 WEST 40TH STREET, 12TH FL., NEW YORK, NY, United States, 10018
Principal Address: 58 W 40TH ST, 12TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 WEST 40TH STREET, 12TH FL., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ATUL & GOYAL Chief Executive Officer 58 W 40TH ST, 12TH FLR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
45bdf12b-8dd4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
204265245
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-01 2006-11-10 Address 225 WEST 39TH STREET, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1995518 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
080414002449 2008-04-14 BIENNIAL STATEMENT 2008-02-01
061110000185 2006-11-10 CERTIFICATE OF AMENDMENT 2006-11-10
060201001098 2006-02-01 CERTIFICATE OF INCORPORATION 2006-02-01

Court Cases

Court Case Summary

Filing Date:
2006-08-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RBS HOLDINGS, INC.
Party Role:
Plaintiff
Party Name:
GORDON & FERGUSON, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State