Search icon

GORDON VOORHEES, INC.

Company Details

Name: GORDON VOORHEES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1984 (40 years ago)
Entity Number: 959406
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 504 W 111TH ST APT 21, APT 2A, NEW YORK, NY, United States, 10025
Principal Address: 504 W 110TH ST, APT 2A, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MADELINE TSINGOPOULOS Chief Executive Officer 504 W 110TH ST, APT 2A, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
GORDON VOORHEES, INC. DOS Process Agent 504 W 111TH ST APT 21, APT 2A, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
133244993
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-12-11 2020-12-02 Address 504 W 110TH ST, APT 2A, NEW YORK, NY, 10025, 4115, USA (Type of address: Service of Process)
2013-01-10 2018-12-11 Address 320 RIVERSIDE DRIVE, #5F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1993-12-10 2018-12-11 Address 320 RIVERSIDE DRIVE, 5F, NEW YORK, NY, 10025, 4115, USA (Type of address: Service of Process)
1993-12-10 2018-12-11 Address 320 RIVERSIDE DRIVE, 5F, NEW YORK, NY, 10025, 4115, USA (Type of address: Principal Executive Office)
1992-12-21 2013-01-10 Address 320 RIVERSIDE DR., 5F, NEW YORK, NY, 10025, 4115, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202060412 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006641 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161201006968 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141208007282 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130110002033 2013-01-10 BIENNIAL STATEMENT 2012-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State