Name: | GOODSTEIN EQUITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1988 (36 years ago) |
Date of dissolution: | 13 Aug 2008 |
Entity Number: | 1277536 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 211 EAST 46TH ST, NEW YORK, NY, United States, 10017 |
Address: | 211 E 46TH ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FENWICK KEETS GOLDSTEIN | DOS Process Agent | 211 E 46TH ST, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SAMUEL LEWIS | Chief Executive Officer | 211 E 46TH ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-13 | 2006-12-04 | Address | 211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2005-01-13 | 2006-12-04 | Address | 211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-12-17 | 2005-01-13 | Address | 211 E 46 ST, NEW YORK CITY, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2005-01-13 | Address | 211 E 46 ST, NEW YORK CITY, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-12-17 | 2005-01-13 | Address | 211 E 46 ST, NEW YORK CITY, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080813000651 | 2008-08-13 | CERTIFICATE OF DISSOLUTION | 2008-08-13 |
061204002737 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050113002693 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021205002450 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001207002171 | 2000-12-07 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State