Name: | SEIJA GOLDSTEIN ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1993 (32 years ago) |
Date of dissolution: | 24 May 2016 |
Entity Number: | 1691104 |
ZIP code: | 10017 |
County: | Dutchess |
Place of Formation: | New York |
Address: | & KASS P.C., 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Principal Address: | 224 BATTENFELD RD, MILAN, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEIJA GOLDSTEIN | Chief Executive Officer | 224 BATTENFELD RD, MILAN, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
I. ROBERT HARRIS, ESQ., KANTOR, DAVIDOFF, WOLFE, RABBINO | DOS Process Agent | & KASS P.C., 51 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 2001-01-16 | Address | 464 BATTENFELD ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 2001-01-16 | Address | 464 BATTENFELD ROAD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160524000592 | 2016-05-24 | CERTIFICATE OF DISSOLUTION | 2016-05-24 |
130114006414 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110308002880 | 2011-03-08 | BIENNIAL STATEMENT | 2011-01-01 |
090120003182 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070221002680 | 2007-02-21 | BIENNIAL STATEMENT | 2007-01-01 |
050216002827 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030114002516 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
010116002271 | 2001-01-16 | BIENNIAL STATEMENT | 2001-01-01 |
990121002112 | 1999-01-21 | BIENNIAL STATEMENT | 1999-01-01 |
970310002389 | 1997-03-10 | BIENNIAL STATEMENT | 1997-01-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State