Name: | GOLDSTEIN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1991 (34 years ago) |
Entity Number: | 1584794 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 32 WEST 47 ST., NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-575-0940
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD GOLDSTEIN | Chief Executive Officer | 32 WEST 47 ST., NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DONALD GOLDSTEIN | DOS Process Agent | 32 WEST 47 ST., NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0900151-DCA | Inactive | Business | 2003-08-01 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-02 | 2007-10-15 | Address | 52 WEST 47 ST., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 2007-10-15 | Address | 52 WEST 47 ST., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2007-10-15 | Address | 52 WEST 47 ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1991-10-24 | 1992-11-02 | Address | 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111027002516 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091006002172 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071015002717 | 2007-10-15 | BIENNIAL STATEMENT | 2007-10-01 |
051130002401 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031009002620 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2239959 | LL VIO | INVOICED | 2015-12-22 | 250 | LL - License Violation |
2233031 | LL VIO | CREDITED | 2015-12-14 | 500 | LL - License Violation |
2232342 | SCALE-01 | INVOICED | 2015-12-11 | 20 | SCALE TO 33 LBS |
2104488 | RENEWAL | INVOICED | 2015-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
1339941 | RENEWAL | INVOICED | 2013-05-22 | 340 | Secondhand Dealer General License Renewal Fee |
1339942 | RENEWAL | INVOICED | 2011-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
318045 | CNV_SI | INVOICED | 2010-03-25 | 20 | SI - Certificate of Inspection fee (scales) |
1339943 | RENEWAL | INVOICED | 2009-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
353479 | CNV_SI | INVOICED | 2008-12-22 | 20 | SI - Certificate of Inspection fee (scales) |
1339944 | RENEWAL | INVOICED | 2007-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-12-02 | Pleaded | BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. | 1 | 1 | No data | No data |
2015-12-02 | Pleaded | FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN | 1 | 1 | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State