GOLDOME VENTURE CAPITAL, INC.

Name: | GOLDOME VENTURE CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1986 (39 years ago) |
Date of dissolution: | 13 Apr 2000 |
Entity Number: | 1080089 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 101 E RIVER DR, ( PO BOX 280402 ), EAST HARTFORD, CT, United States, 06128 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
W JEROME DANO | Chief Executive Officer | FDIC SUBSIDIARIES, 101 E RIVER DR (POB 280402), EAST HARTFORD, CT, United States, 06128 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-19 | 1997-04-15 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1992-12-23 | 1996-08-19 | Address | C/O NIAGARA PORTFOLIO MNGMT, CORP 15660 N. DALLAS PKWY #600, DALLAS, TX, 75248, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1996-08-19 | Address | 15660 N. DALLAS PKWY #600, DALLAS, TX, 75248, USA (Type of address: Chief Executive Officer) |
1990-08-29 | 1997-04-15 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-08-29 | 1996-08-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000413000832 | 2000-04-13 | CERTIFICATE OF DISSOLUTION | 2000-04-13 |
980526002173 | 1998-05-26 | BIENNIAL STATEMENT | 1998-05-01 |
970415000865 | 1997-04-15 | CERTIFICATE OF CHANGE | 1997-04-15 |
960819002298 | 1996-08-19 | BIENNIAL STATEMENT | 1996-05-01 |
950711000451 | 1995-07-11 | ERRONEOUS ENTRY | 1995-07-11 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State