Search icon

GOTTLIEB BUSINESS SERVICES, INC.

Company Details

Name: GOTTLIEB BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2006 (19 years ago)
Entity Number: 3443181
ZIP code: 33473
County: Suffolk
Place of Formation: New York
Address: 13023 BIG BEAR BLUFF, BOYNTON BEACH, FL, United States, 33473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOTTLIEB BUSINESS SERVICES, INC. DOS Process Agent 13023 BIG BEAR BLUFF, BOYNTON BEACH, FL, United States, 33473

Chief Executive Officer

Name Role Address
ROBERT S GOTTLIEB Chief Executive Officer 13023 BIG BEAR BLUFF, BOYNTON BEACH, FL, United States, 33473

Form 5500 Series

Employer Identification Number (EIN):
205960249
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-03-26 2020-11-10 Address 13023 BIG BEAR BLUFF, BOYNTON BEACH, FL, 33473, USA (Type of address: Service of Process)
2012-12-07 2018-03-26 Address 6703 SHAMROCK TRAIL, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer)
2012-12-07 2018-03-26 Address 6703 SHAMROCK TRAIL, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office)
2012-12-07 2018-03-26 Address 6703 SHAMROCK TRAIL, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process)
2008-12-03 2012-12-07 Address 6 NORTHGATE COURT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201110060161 2020-11-10 BIENNIAL STATEMENT 2020-11-01
180326006085 2018-03-26 BIENNIAL STATEMENT 2016-11-01
141201007027 2014-12-01 BIENNIAL STATEMENT 2014-11-01
121207006158 2012-12-07 BIENNIAL STATEMENT 2012-11-01
110107002514 2011-01-07 BIENNIAL STATEMENT 2010-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State