Search icon

GORTON & PARTNERS, LLC

Headquarter

Company Details

Name: GORTON & PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640881
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GORTON & PARTNERS, LLC, CONNECTICUT 1205401 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GORTON & PARTNERS PROFIT SHARING PLAN 2019 262121266 2020-10-13 GORTON & PARTNERS 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541990
Sponsor’s telephone number 2127687070
Plan sponsor’s address 20 WEST, 37TH STREET, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing JOHATHAN WINIKUR

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2017-06-20 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-06-20 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-02 2017-06-20 Address 20 W 37TH ST, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-03-06 2014-06-02 Address ATTENTION: ROBERT GORTON, 21 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314001420 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220317001049 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200323060409 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180305006255 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170620000882 2017-06-20 CERTIFICATE OF CHANGE 2017-06-20
160726006214 2016-07-26 BIENNIAL STATEMENT 2016-03-01
140602002017 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120501002867 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100401003073 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080512000589 2008-05-12 CERTIFICATE OF PUBLICATION 2008-05-12

Date of last update: 03 Feb 2025

Sources: New York Secretary of State