Name: | FLOOD, GAMBLE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1983 (42 years ago) |
Entity Number: | 823476 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 175 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 175 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
KRISTIN GAMBLE | Chief Executive Officer | 175 RIVERSIDE DRIVE, NY, NY, United States, 10024 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2019-02-27 | 2021-02-04 | Address | 175 RIVERSIDE DRIVE, NY, NY, 10024, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2019-02-27 | Address | 610 FIFTH AVE, SUITE 511, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
1997-03-04 | 2016-04-21 | Address | 610 FIFTH AVE, SUITE 511, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1997-03-04 | 2019-02-27 | Address | 610 FIFTH AVE, SUITE 511, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1993-04-12 | 1997-03-04 | Address | 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204061555 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190227002050 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
160421000098 | 2016-04-21 | CERTIFICATE OF CHANGE | 2016-04-21 |
150202007439 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205006932 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State