Name: | GOODSTEIN BROS. & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1922 (103 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 16782 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Principal Address: | 11 WEST 19TH ST., NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 0
Share Par Value 2270000
Type CAP
Name | Role | Address |
---|---|---|
CAROL GOODSTEIN | Chief Executive Officer | 11 WEST 19TH ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BLANK ROME TENZER GREENBLATT LLP | DOS Process Agent | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-06 | 2004-04-12 | Address | 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1985-05-03 | 1995-09-06 | Address | 51 E 42 ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-05-20 | 1985-05-03 | Address | STEINGUT, 271 MADISON AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1947-03-21 | 1957-11-12 | Shares | Share type: CAP, Number of shares: 0, Par value: 2000000 |
1941-05-19 | 1947-03-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112520 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
060421003190 | 2006-04-21 | BIENNIAL STATEMENT | 2006-04-01 |
040412002283 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
020409002163 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
980911002420 | 1998-09-11 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State