Name: | GOLDINSON CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1991 (33 years ago) |
Date of dissolution: | 06 May 2024 |
Entity Number: | 1577089 |
ZIP code: | 12551 |
County: | Orange |
Place of Formation: | New York |
Address: | 46 WILLIAM ST., NEWBURGH, NY, United States, 12551 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 WILLIAM ST., NEWBURGH, NY, United States, 12551 |
Name | Role | Address |
---|---|---|
MICHAEL GOLDIN | Chief Executive Officer | 46 WILLIAM ST., NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-14 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-09-27 | 2024-05-07 | Address | 46 WILLIAM ST., NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2024-05-07 | Address | 46 WILLIAM ST., NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
1993-05-28 | 1999-09-27 | Address | 46 WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-05-28 | 1999-09-27 | Address | 46 WILLIAM STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1991-09-23 | 2022-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-09-23 | 1999-09-27 | Address | P.O. BOX 87, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004416 | 2024-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-06 |
030910002023 | 2003-09-10 | BIENNIAL STATEMENT | 2003-09-01 |
010829002872 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
990927002018 | 1999-09-27 | BIENNIAL STATEMENT | 1999-09-01 |
970911002059 | 1997-09-11 | BIENNIAL STATEMENT | 1997-09-01 |
930917002175 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930528002360 | 1993-05-28 | BIENNIAL STATEMENT | 1992-09-01 |
910923000335 | 1991-09-23 | CERTIFICATE OF INCORPORATION | 1991-09-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5210707200 | 2020-04-27 | 0202 | PPP | 7 Crab Apple Ct. PO Box 2005 PO Box 2005, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6081428606 | 2021-03-20 | 0202 | PPS | 7 Crab Apple Ct, Newburgh, NY, 12550-8848 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State