GORDON FORD, INC.

Name: | GORDON FORD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1977 (48 years ago) |
Date of dissolution: | 18 Jun 2014 |
Entity Number: | 435993 |
ZIP code: | 07675 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 533 THURNAU DRIVE, RIVER VALE, NJ, United States, 07675 |
Principal Address: | 27 NORTH RTE 9W, WEST HAVERSTRAW, NY, United States, 10993 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 533 THURNAU DRIVE, RIVER VALE, NJ, United States, 07675 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD GORDON | Chief Executive Officer | 533 THURNAU DRIVE, RIVER VALE, NJ, United States, 07675 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-20 | 2014-06-18 | Address | 27 NORTH RTE 9W, WEAST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
1999-12-07 | 2014-06-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-05-14 | 2011-05-20 | Address | ROUTE 9W, W HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process) |
1993-01-29 | 2009-04-22 | Address | 533 THURNAN DRIVE, RIVER VALE, NJ, 07675, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2011-05-20 | Address | ROUTE 9W, W HAVERSTRAW, NY, 10993, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160615050 | 2016-06-15 | ASSUMED NAME CORP INITIAL FILING | 2016-06-15 |
140618000531 | 2014-06-18 | SURRENDER OF AUTHORITY | 2014-06-18 |
130513006070 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110520003351 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090422003039 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State