Name: | GOODKIND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1991 (34 years ago) |
Date of dissolution: | 20 Apr 2001 |
Entity Number: | 1547391 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 110 EAST 42ND ST, STE 800, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER L GOODKIND | Chief Executive Officer | 110 EAST 42ND ST, STE 800, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 EAST 42ND ST, STE 800, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 1999-05-28 | Address | 110 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 1999-05-28 | Address | 110 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-05-07 | 1999-05-28 | Address | ATTN E ROBERT GOODKIND ESQ, 100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-05-13 | 1997-05-07 | Address | 122 EAST 42ND STREET, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010420000527 | 2001-04-20 | CERTIFICATE OF MERGER | 2001-04-20 |
990528000597 | 1999-05-28 | CERTIFICATE OF AMENDMENT | 1999-05-28 |
990528002383 | 1999-05-28 | BIENNIAL STATEMENT | 1999-05-01 |
970507002288 | 1997-05-07 | BIENNIAL STATEMENT | 1997-05-01 |
910530000278 | 1991-05-30 | CERTIFICATE OF AMENDMENT | 1991-05-30 |
910513000232 | 1991-05-13 | CERTIFICATE OF INCORPORATION | 1991-05-13 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State