Search icon

GOLDBERG COMMODITIES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MITCHELL DR, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
ODEN GOLDBERG Chief Executive Officer 7 MITCHELL DR, GREAT NECK, NY, United States, 11024

History

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)

Filings

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