Search icon

GOLDMARK ASSOCIATES, INC.

Company Details

Name: GOLDMARK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1988 (37 years ago)
Date of dissolution: 26 Jul 2006
Entity Number: 1311896
ZIP code: 07631
County: New York
Place of Formation: New Jersey
Address: 50 EAST PALISADE AVE, SUITE 415, ENGLEWOOD, NJ, United States, 07631

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWIN S GOLDSTEIN Chief Executive Officer 50 EAST PALISADE AVE, SUITE 415, ENGLEWOOD, NJ, United States, 07452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 EAST PALISADE AVE, SUITE 415, ENGLEWOOD, NJ, United States, 07631

History

Start date End date Type Value
2000-12-20 2002-12-11 Address PO BOX 805, 201 ROCK RD, GLEN ROCK, NJ, 07452, USA (Type of address: Chief Executive Officer)
2000-12-20 2002-12-11 Address PO BOX 805, 201 ROCK RD, GLEN ROCK, NJ, 07452, USA (Type of address: Principal Executive Office)
1992-12-14 2000-12-20 Address 433 HACKENSACK AVENUE, HACKENSACK, NJ, 07601, 6319, USA (Type of address: Chief Executive Officer)
1992-12-14 2000-12-20 Address 433 HACKENSACK AVENUE, HACKENSACK, NJ, 07601, 6319, USA (Type of address: Principal Executive Office)
1992-12-14 2002-12-11 Address 433 HACKENSACK AVENUE, HACKENSACK, NJ, 07601, 6319, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060726000209 2006-07-26 CERTIFICATE OF TERMINATION 2006-07-26
050128002674 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021211002371 2002-12-11 BIENNIAL STATEMENT 2002-12-01
001220002291 2000-12-20 BIENNIAL STATEMENT 2000-12-01
990507002381 1999-05-07 BIENNIAL STATEMENT 1998-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State