Search icon

SHEILA GOLDMAN, LTD.

Company Details

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

DOS Process Agent

Name Role Address
SHEILA GOLDMAN DOS Process Agent 121 MIDDLESEX ROAD, DARIEN, CT, United States, 06820

Chief Executive Officer

Name Role Address
SHEILA GOLDMAN Chief Executive Officer 106 N. BROADWAY, IRVINGTON, NY, United States, 10533

History

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)

Filings

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