Name: | GOLDNER FINANCIAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1986 (39 years ago) |
Entity Number: | 1051862 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GOLDNER FINANCIAL GROUP INC. | DOS Process Agent | 12 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
BRADFORD GOLDNER | Chief Executive Officer | 12 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-20 | 2018-01-18 | Address | 400 POST AVENUE, STE 408, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2014-02-20 | 2018-01-18 | Address | 400 POST AVENUE, STE 408, WESTBURY, NY, 11790, USA (Type of address: Service of Process) |
2014-02-20 | 2018-01-18 | Address | 400 POST AVENUE / SUITE 408, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2012-02-08 | 2014-02-20 | Address | 400 POST AVENUE / SUITE 408, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2004-01-22 | 2012-02-08 | Address | 400 POST AVE, STE 200, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180118006184 | 2018-01-18 | BIENNIAL STATEMENT | 2018-01-01 |
140220002109 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120208002389 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100202002800 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080108002902 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State