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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GORDON & FERGUSON, INC., MINNESOTA | 45bdf12b-8dd4-e011-a886-001ec94ffe7f | MINNESOTA |
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 WEST 40TH STREET, 12TH FL., NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ATUL & GOYAL | Chief Executive Officer | 58 W 40TH ST, 12TH FLR, NEW YORK, NY, United States, 10018 |
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) |
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