Search icon

ROBERT D. GOULD, P.C.

Company Details

Name: ROBERT D. GOULD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Nov 1976 (48 years ago)
Entity Number: 414538
ZIP code: 10110
County: Delaware
Place of Formation: New York
Address: 500 FIFTH AVE, SUITE 1150, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 FIFTH AVE, SUITE 1150, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
ROBERT D. GOULD Chief Executive Officer 500 FIFTH AVE, SUITE 1150, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
1994-01-05 2000-11-09 Address STAR ROUTE, DENVER, NY, 12421, USA (Type of address: Chief Executive Officer)
1994-01-05 2000-11-09 Address STAR ROUTE, DENVER, NY, 12421, USA (Type of address: Principal Executive Office)
1994-01-05 2000-11-09 Address STAR ROUTE, DENVER, NY, 12421, USA (Type of address: Service of Process)
1976-11-09 1994-01-05 Address STAR ROUTE, DENVER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100310081 2010-03-10 ASSUMED NAME CORP INITIAL FILING 2010-03-10
041208003148 2004-12-08 BIENNIAL STATEMENT 2004-11-01
021021002738 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001109002681 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981103002295 1998-11-03 BIENNIAL STATEMENT 1998-11-01
970403002223 1997-04-03 BIENNIAL STATEMENT 1996-11-01
940105002206 1994-01-05 BIENNIAL STATEMENT 1993-11-01
A354580-4 1976-11-09 CERTIFICATE OF INCORPORATION 1976-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State