Name: | SHEILA GOLDMAN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1985 (40 years ago) |
Date of dissolution: | 25 Mar 2002 |
Entity Number: | 1017879 |
ZIP code: | 06820 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 106 N. BROADWAY, IRVINGTON, NY, United States, 10533 |
Address: | 121 MIDDLESEX ROAD, DARIEN, CT, United States, 06820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA GOLDMAN | DOS Process Agent | 121 MIDDLESEX ROAD, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
SHEILA GOLDMAN | Chief Executive Officer | 106 N. BROADWAY, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-08 | 1999-08-24 | Address | 83 CLARENDON RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1993-04-15 | 1997-08-08 | Address | 1 BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1997-08-08 | Address | 1 BRIDGE STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1997-08-08 | Address | 83 CLARENDON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1985-08-12 | 1993-04-15 | Address | 83 CLARENDON RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020325000433 | 2002-03-25 | CERTIFICATE OF DISSOLUTION | 2002-03-25 |
990824002087 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970808002255 | 1997-08-08 | BIENNIAL STATEMENT | 1997-08-01 |
950626002705 | 1995-06-26 | BIENNIAL STATEMENT | 1993-08-01 |
930415002645 | 1993-04-15 | BIENNIAL STATEMENT | 1992-08-01 |
B256161-3 | 1985-08-12 | CERTIFICATE OF INCORPORATION | 1985-08-12 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State