Search icon

GOLDMAN CAPITAL MANAGEMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOLDMAN CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1985 (40 years ago)
Date of dissolution: 13 Nov 2019
Entity Number: 1005232
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 E 42ND ST, 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
NEAL I GOLDMAN DOS Process Agent 220 E 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
NEAL I GOLDMAN Chief Executive Officer 220 E 42ND ST, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F13000003121
State:
FLORIDA

Central Index Key

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.

CIK number:
0000773658
Phone:
(212)676-5571

Latest Filings

Form type:
X-17A-5
File number:
008-34476
Filing date:
2013-02-28
File:
Form type:
X-17A-5
File number:
008-34476
Filing date:
2012-02-27
File:
Form type:
X-17A-5
File number:
008-34476
Filing date:
2011-02-25
File:
Form type:
X-17A-5
File number:
008-34476
Filing date:
2010-02-25
File:
Form type:
X-17A-5
File number:
008-34476
Filing date:
2009-02-19
File:

Form 5500 Series

Employer Identification Number (EIN):
133279572
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-06 2003-06-10 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1997-06-06 2003-06-10 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1997-06-06 2003-06-10 Address 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1985-06-18 1997-06-06 Address & GROSS, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113000854 2019-11-13 CERTIFICATE OF DISSOLUTION 2019-11-13
050812002080 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030610002303 2003-06-10 BIENNIAL STATEMENT 2003-06-01
010618002084 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990624002565 1999-06-24 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State