GOETZ DOLLS INC.

Name: | GOETZ DOLLS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1052915 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 8257 LOOP RD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8257 LOOP RD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
KAI GUENZEL | Chief Executive Officer | 8257 LOOP RD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
WALTER CONSTON & SCHUTMAN | Agent | GEORGE BERLSTEIN, 90 PARK AVE., NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-01 | 2002-02-04 | Address | 8257 LOOP ROAD-RADISSON, BALDWINSVILLE, NY, 13027, 0547, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1994-03-01 | Address | 8257 LOOP ROAD-RADISSON, BALDWINSVILLE, NY, 13027, 0547, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2002-02-04 | Address | 8257 LOOP ROAD-RADISSON, BALDWINSVILLE, NY, 13027, 0547, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2002-02-04 | Address | 8257 LOOP ROAD-RADISSON, BALDWINSVILLE, NY, 13027, 0547, USA (Type of address: Service of Process) |
1986-01-24 | 1993-05-12 | Address | GEORGE BERLSTEIN, 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127853 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
040130002205 | 2004-01-30 | BIENNIAL STATEMENT | 2004-01-01 |
020204002384 | 2002-02-04 | BIENNIAL STATEMENT | 2002-01-01 |
000228002685 | 2000-02-28 | BIENNIAL STATEMENT | 2000-01-01 |
980318002291 | 1998-03-18 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State