Search icon

GOLDSMITH REALTY CORP.

Company Details

Name: GOLDSMITH REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1989 (36 years ago)
Date of dissolution: 12 Dec 2012
Entity Number: 1316632
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 15 ELEANOR PLACE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J GOLLON Chief Executive Officer 15 ELEANOR PLACE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 ELEANOR PLACE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1994-01-12 2009-01-02 Address 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-02-05 2006-12-26 Address 16 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-02-05 2006-12-26 Address 16 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1989-01-02 1994-01-12 Address 16-18 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212000698 2012-12-12 CERTIFICATE OF DISSOLUTION 2012-12-12
110113002540 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090102003088 2009-01-02 BIENNIAL STATEMENT 2009-01-01
061226002366 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050222002604 2005-02-22 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State