Search icon

GOALDAC REALTY CORP.

Company Details

Name: GOALDAC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1992 (33 years ago)
Date of dissolution: 14 May 2024
Entity Number: 1661285
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 309 POWER AVENUE, HUDSON, NY, United States, 12526
Principal Address: 309 POWER AVENUE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOALDAC REALTY CORP. DOS Process Agent 309 POWER AVENUE, HUDSON, NY, United States, 12526

Chief Executive Officer

Name Role Address
NANCY GORDON Chief Executive Officer 309 POWER AVENUE, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 350 POWER AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 309 POWER AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2015-04-20 2024-07-02 Address 309 POWER AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2006-08-07 2015-04-20 Address 350 POWER AVENUE, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2006-08-07 2024-07-02 Address 350 POWER AVENUE, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702000772 2024-05-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-14
221013002762 2022-10-13 BIENNIAL STATEMENT 2022-08-01
220620000584 2022-06-20 BIENNIAL STATEMENT 2020-08-01
150420000034 2015-04-20 CERTIFICATE OF CHANGE 2015-04-20
080911002409 2008-09-11 BIENNIAL STATEMENT 2008-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State