Name: | GORDON H. SMITH CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1975 (50 years ago) |
Entity Number: | 380503 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GORDON H. SMITH CORPORATION | DOS Process Agent | 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GORDON H. SMITH | Chief Executive Officer | 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, United States, 10016 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, 3901, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2023-10-02 | Address | 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, 3901, USA (Type of address: Chief Executive Officer) |
2017-10-04 | 2023-10-02 | Address | 200 MADISON AVENUE, SUITE 2120, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2007-01-12 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003239 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002158 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061878 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006225 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
160104006913 | 2016-01-04 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State