Search icon

GORDON ALLEN, INC.

Company Details

Name: GORDON ALLEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1984 (41 years ago)
Date of dissolution: 02 Dec 2021
Entity Number: 950194
ZIP code: 06423
County: New York
Place of Formation: New York
Address: 15 ORIOLE ROAD, EAST HADDAM, CT, United States, 06423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 ORIOLE ROAD, EAST HADDAM, CT, United States, 06423

Chief Executive Officer

Name Role Address
GORDON ALLEN Chief Executive Officer 15 ORIOLE ROAD, EAST HADDAM, CT, United States, 06423

History

Start date End date Type Value
2012-10-12 2022-06-20 Address 15 ORIOLE ROAD, EAST HADDAM, CT, 06423, 1542, USA (Type of address: Chief Executive Officer)
2010-07-13 2012-10-12 Address 15 ORIOLE ROAD, APT 9B, EAST HADDAM, CT, 06423, USA (Type of address: Chief Executive Officer)
2010-07-13 2012-10-12 Address 15 ORIOLE ROAD, EAST HADDAM, CT, 06423, USA (Type of address: Principal Executive Office)
2010-06-17 2022-06-20 Address 15 ORIOLE ROAD, EAST HADDAM, CT, 06423, 1542, USA (Type of address: Service of Process)
2008-12-15 2010-06-17 Address 63 BYRAM SHORE ROAD, GREENWICH, CT, 06830, 6906, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220620000585 2021-12-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-02
141014006180 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121012006190 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101028003069 2010-10-28 BIENNIAL STATEMENT 2010-10-01
100713002899 2010-07-13 AMENDMENT TO BIENNIAL STATEMENT 2008-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State