Search icon

GOLDECK ENTERPRISES, INC.

Company Details

Name: GOLDECK ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1993 (32 years ago)
Date of dissolution: 13 Apr 1999
Entity Number: 1702463
ZIP code: 11976
County: Suffolk
Place of Formation: New York
Address: 10 FARMSTEAD LA, WATERMILL, NY, United States, 11976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA J BAUER Chief Executive Officer 10 FARMSTEAD LA, WATERMILL, NY, United States, 11976

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 FARMSTEAD LA, WATERMILL, NY, United States, 11976

History

Start date End date Type Value
1993-02-12 1995-10-06 Address 9 REBADAM LANE, SOUTH HAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990413000258 1999-04-13 CERTIFICATE OF DISSOLUTION 1999-04-13
990308002516 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970327002009 1997-03-27 BIENNIAL STATEMENT 1997-02-01
951006002182 1995-10-06 BIENNIAL STATEMENT 1995-02-01
930212000211 1993-02-12 CERTIFICATE OF INCORPORATION 1993-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State