Name: | GOLDBERG COMMODITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1991 (34 years ago) |
Entity Number: | 1499728 |
ZIP code: | 11024 |
County: | New York |
Place of Formation: | New York |
Address: | 7 MITCHELL DR, GREAT NECK, NY, United States, 11024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 MITCHELL DR, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
ODEN GOLDBERG | Chief Executive Officer | 7 MITCHELL DR, GREAT NECK, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-03 | 2011-02-01 | Address | 240 EAST 55TH STREET, SUITE 9 D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2011-02-01 | Address | 240 EAST 55TH STREET, SUITE 9 D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2011-02-01 | Address | 240 EAST 55TH STREET, SUITE 9 D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-01-07 | 1997-04-03 | Address | 240 EAST 55TH STREET, SUITE 9 D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1997-04-03 | Address | 240 EAST 55TH STREET, SUITE 9 D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-01-07 | 1997-04-03 | Address | 240 EAST 55TH STREET, SUITE 9 D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-01-07 | 1993-01-07 | Address | 240 EAST 55 STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130206002211 | 2013-02-06 | BIENNIAL STATEMENT | 2013-01-01 |
110201002899 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
081230002842 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
070501003007 | 2007-05-01 | BIENNIAL STATEMENT | 2007-01-01 |
050218002237 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030213002122 | 2003-02-13 | BIENNIAL STATEMENT | 2003-01-01 |
010112002326 | 2001-01-12 | BIENNIAL STATEMENT | 2001-01-01 |
990114002329 | 1999-01-14 | BIENNIAL STATEMENT | 1999-01-01 |
970403002111 | 1997-04-03 | BIENNIAL STATEMENT | 1997-01-01 |
940121002891 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 05 Jan 2025
Sources: New York Secretary of State