Name: | GOLDFARB PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1990 (35 years ago) |
Entity Number: | 1480857 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
PHILIP GOLDFARB | Chief Executive Officer | 524 NORTH AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-12 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-21 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-31 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2023-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-28 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-22 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-11 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-01 | 2023-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-14 | 2022-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181005006152 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161006006496 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
121120006363 | 2012-11-20 | BIENNIAL STATEMENT | 2012-10-01 |
101014002429 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081003002518 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060925002503 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041110002335 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
020926002676 | 2002-09-26 | BIENNIAL STATEMENT | 2002-10-01 |
981001002505 | 1998-10-01 | BIENNIAL STATEMENT | 1998-10-01 |
961009002609 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307668772 | 0216000 | 2005-11-07 | 939 WOODYCREST AVE., BRONX, NY, 10453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205175292 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 2005-11-10 |
Abatement Due Date | 2005-11-30 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-11-10 |
Abatement Due Date | 2005-12-14 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 2005-11-10 |
Abatement Due Date | 2005-12-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-11-10 |
Abatement Due Date | 2005-12-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 2005-11-10 |
Abatement Due Date | 2005-12-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1604593 | Civil Rights Employment | 2016-06-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OSADIAYE |
Role | Plaintiff |
Name | GOLDFARB PROPERTIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-05-19 |
Termination Date | 2008-09-26 |
Section | 2000 |
Sub Section | E |
Fee Status | FP |
Status | Terminated |
Parties
Name | PERDOMO |
Role | Plaintiff |
Name | GOLDFARB PROPERTIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-06-28 |
Termination Date | 2006-04-03 |
Date Issue Joined | 2005-08-04 |
Section | 1981 |
Sub Section | JB |
Status | Terminated |
Parties
Name | GEE |
Role | Plaintiff |
Name | GOLDFARB PROPERTIES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State