Search icon

EDWARD S. GORDON MANAGEMENT CORPORATION

Headquarter

Company Details

Name: EDWARD S. GORDON MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1974 (51 years ago)
Date of dissolution: 27 Dec 2004
Entity Number: 341912
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVE, NEW YORK, NY, United States, 10166
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHEN B SIEGEL Chief Executive Officer 200 PARK AVE, 19TH FL, NEW YORK, NY, United States, 10166

Links between entities

Type:
Headquarter of
Company Number:
0287144
State:
CONNECTICUT

History

Start date End date Type Value
2002-04-05 2003-04-18 Address 15 S MAIN ST, STE 900, GREENVILLE, SC, 29601, USA (Type of address: Principal Executive Office)
2000-01-07 2002-04-05 Address 200 PARK AVE, 19TH FL, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1996-07-08 2000-01-07 Address 200 PARK AVE, 19TH FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1996-07-08 2000-01-07 Address 200 PARK AVE, 19TH FL, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1996-07-08 2000-01-07 Address 200 PARK AVE, 19TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041227000682 2004-12-27 CERTIFICATE OF MERGER 2004-12-27
C352073-2 2004-08-27 ASSUMED NAME CORP INITIAL FILING 2004-08-27
030418002667 2003-04-18 AMENDMENT TO BIENNIAL STATEMENT 2002-04-01
020405002393 2002-04-05 BIENNIAL STATEMENT 2002-04-01
000427002015 2000-04-27 BIENNIAL STATEMENT 2000-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State