Name: | GORDON & SILBER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1979 (46 years ago) |
Entity Number: | 566934 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 355 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ARTHUR G COHEN | Chief Executive Officer | 355 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-29 | 2004-11-23 | Address | 355 LEXINGTON AVENUE, (7TH FLOOR), NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-06-28 | 2004-11-23 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, 1503, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2004-11-23 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, 1503, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2004-03-29 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, 1503, USA (Type of address: Service of Process) |
1982-07-29 | 1995-06-28 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191114073 | 2019-11-14 | ASSUMED NAME CORP INITIAL FILING | 2019-11-14 |
170705007275 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
161122006154 | 2016-11-22 | BIENNIAL STATEMENT | 2015-07-01 |
130717002095 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
110720002074 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State