Name: | GOMPERS, COUILLARD, & WOLFE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2007 (18 years ago) |
Entity Number: | 3487179 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 22955 21 Mile Rd, Macomb, MI, United States, 48042 |
Name | Role | Address |
---|---|---|
JOHN CORNISH | Chief Executive Officer | 22955 21 MILE RD, MACOMB, MI, United States, 48042 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 22955 21 MILE RD, MACOMB, MI, 48042, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 22955 21 MILE ROAD, MACOMB, MI, 48042, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | 22955 21 MILE ROAD, MACOMB, MI, 48042, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-04 | Address | 22955 21 MILE ROAD, MACOMB, MI, 48042, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2025-03-04 | Address | 22955 21 MILE ROAD, MACOMB, MI, 48042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001396 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230316000206 | 2023-03-16 | BIENNIAL STATEMENT | 2023-03-01 |
210308061648 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
200306061776 | 2020-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
200107002024 | 2020-01-07 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State