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
Name | Role | Address |
---|---|---|
GOALDAC REALTY CORP. | DOS Process Agent | 309 POWER AVENUE, HUDSON, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
NANCY GORDON | Chief Executive Officer | 309 POWER AVENUE, HUDSON, NY, United States, 12534 |
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) |
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