Search icon

GORDON & MALTZ, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GORDON & MALTZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Aug 1980 (45 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 644187
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 19 SQUADRON BLVD, Suite 3, NEW CITY, NY, United States, 10956
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DR. MICHAEL MALTZ Chief Executive Officer 19 SQUADRON BLVD SUITE 3, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133026320
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 2 BRIARWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 19 SQUADRON BLVD SUITE 3, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2023-08-07 Address 19 SQUADRON BLVD SUITE 3, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-08-07 2024-03-27 Address 2 BRIARWOOD LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327000502 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
230807003344 2023-08-07 CERTIFICATE OF CHANGE BY ENTITY 2023-08-07
220831003591 2022-08-31 BIENNIAL STATEMENT 2022-08-01
100819002309 2010-08-19 BIENNIAL STATEMENT 2010-08-01
081217002150 2008-12-17 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State