GOLDMAN CAPITAL MANAGEMENT, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
NEAL I GOLDMAN | DOS Process Agent | 220 E 42ND ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NEAL I GOLDMAN | Chief Executive Officer | 220 E 42ND ST, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State