Search icon

GOLDMAN CAPITAL MANAGEMENT, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of GOLDMAN CAPITAL MANAGEMENT, INC., FLORIDA F13000003121 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0000773658 767 THIRD AVE. 25TH FL, NEW YORK, NY, 10017 767 THIRD AVE. 25TH FL, NEW YORK, NY, 10017 (212)676-5571

Filings since 2013-02-28

Form type X-17A-5
File number 008-34476
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-27

Form type X-17A-5
File number 008-34476
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-34476
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-02-25

Form type X-17A-5
File number 008-34476
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2009-02-19

Form type X-17A-5
File number 008-34476
Filing date 2009-02-19
Reporting date 2008-12-31
File View File

Filings since 2008-02-20

Form type X-17A-5
File number 008-34476
Filing date 2008-02-20
Reporting date 2007-12-31
File View File

Filings since 2007-02-22

Form type X-17A-5
File number 008-34476
Filing date 2007-02-22
Reporting date 2006-12-31
File View File

Filings since 2006-02-21

Form type X-17A-5
File number 008-34476
Filing date 2006-02-21
Reporting date 2005-12-31
File View File

Filings since 2005-03-07

Form type X-17A-5
File number 008-34476
Filing date 2005-03-07
Reporting date 2004-12-31
File View File

Filings since 2004-03-02

Form type X-17A-5
File number 008-34476
Filing date 2004-03-02
Reporting date 2003-12-31
File View File

Filings since 2003-02-20

Form type X-17A-5
File number 008-34476
Filing date 2003-02-20
Reporting date 2002-12-31
File View File

Filings since 2002-03-05

Form type X-17A-5
File number 008-34476
Filing date 2002-03-05
Reporting date 2001-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDMAN CAPITAL MANAGEMENT INC. MONEY PURCHASE PLAN 2013 133279572 2014-03-18 GOLDMAN CAPITAL MANAGEMENT INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 523900
Sponsor’s telephone number 2126765571
Plan sponsor’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-03-18
Name of individual signing N. GOLDMAN
GOLDMAN CAPITAL MANAGEMENT INC. MONEY PURCHASE PLAN 2012 133279572 2013-05-30 GOLDMAN CAPITAL MANAGEMENT INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 523900
Sponsor’s telephone number 2126765571
Plan sponsor’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing N. GOLDMAN
GOLDMAN CAPITAL MANAGEMENT INC. MONEY PURCHASE PLAN 2011 133279572 2012-09-19 GOLDMAN CAPITAL MANAGEMENT INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 523900
Sponsor’s telephone number 2126765571
Plan sponsor’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133279572
Plan administrator’s name GOLDMAN CAPITAL MANAGEMENT INC.
Plan administrator’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017
Administrator’s telephone number 2126765571

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing N. GOLDMAN
GOLDMAN CAPITAL MANAGEMENT INC. MONEY PURCHASE PLAN 2010 133279572 2011-09-29 GOLDMAN CAPITAL MANAGEMENT INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 523900
Sponsor’s telephone number 2126765571
Plan sponsor’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133279572
Plan administrator’s name GOLDMAN CAPITAL MANAGEMENT INC.
Plan administrator’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017
Administrator’s telephone number 2126765571

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing N. GOLDMAN
GOLDMAN CAPITAL MANAGEMENT INC. MONEY PURCHASE PLAN 2009 133279572 2010-11-30 GOLDMAN CAPITAL MANAGEMENT INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 523900
Sponsor’s telephone number 2126765571
Plan sponsor’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133279572
Plan administrator’s name GOLDMAN CAPITAL MANAGEMENT INC.
Plan administrator’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017
Administrator’s telephone number 2126765571

Signature of

Role Plan administrator
Date 2010-11-30
Name of individual signing N. GOLDMAN
GOLDMAN CAPITAL MANAGEMENT INC. MONEY PURCHASE PLAN 2009 133279572 2010-10-06 GOLDMAN CAPITAL MANAGEMENT INC. 3
Three-digit plan number (PN) 002
Effective date of plan 1989-06-01
Business code 523900
Sponsor’s telephone number 2126765571
Plan sponsor’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 133279572
Plan administrator’s name GOLDMAN CAPITAL MANAGEMENT INC.
Plan administrator’s address 767 THIRD AVENUE 25TH FL., NEW YORK, NY, 10017
Administrator’s telephone number 2126765571

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing N. GOLDMAN

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

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
970606002387 1997-06-06 BIENNIAL STATEMENT 1997-06-01
B238097-3 1985-06-18 CERTIFICATE OF INCORPORATION 1985-06-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State