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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GORTON & PARTNERS, LLC, CONNECTICUT | 1205401 | CONNECTICUT |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-10-13 |
Name of individual signing | JOHATHAN WINIKUR |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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