Search icon

GORDON & SILBER, P.C.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ARTHUR G COHEN Chief Executive Officer 355 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132989488
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2020-03-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
COUSIN
Party Role:
Plaintiff
Party Name:
GORDON & SILBER, P.C.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State