Name: | ROY C. GORDON & ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 May 2019 (6 years ago) |
Entity Number: | 5553301 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 444 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROY C. GORDON | Chief Executive Officer | 27 DEWEY STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 27 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 27 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-01 | Address | 444 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2023-05-04 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2025-05-01 | Address | 27 DEWEY STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047934 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230504003015 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210930000457 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
200226000018 | 2020-02-26 | CERTIFICATE OF CHANGE | 2020-02-26 |
190515000549 | 2019-05-15 | CERTIFICATE OF INCORPORATION | 2019-05-15 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State