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

Links between entities

Type Company Name Company Number State
Headquarter of GORDON & FERGUSON, INC., MINNESOTA 45bdf12b-8dd4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GORDON & FERGUSON 401 (K) RETIREMENT PLAN 2009 204265245 2010-10-15 GORDON & FERGUSON, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-10-01
Business code 424300
Sponsor’s telephone number 2123785511
Plan sponsor’s mailing address 58 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018
Plan sponsor’s address 58 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 204265245
Plan administrator’s name GORDON & FERGUSON, INC
Plan administrator’s address 58 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2123785511

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing ATUL GOYAL
Valid signature Filed with authorized/valid electronic signature

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

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

Date of last update: 18 Jan 2025

Sources: New York Secretary of State