STEPHEN GOULD (NY) CORP.

Name: | STEPHEN GOULD (NY) CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1993 (32 years ago) |
Date of dissolution: | 31 Dec 2006 |
Entity Number: | 1768575 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 35 SOUTH JEFFERSON ROAD, WHIPPANY, NJ, United States, 07981 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
M GOLDEN | Chief Executive Officer | 35 SOUTH JEFFERSON ROAD, WHIPPANY, NJ, United States, 07981 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-16 | 2000-05-15 | Address | 35 SOUTH JEFFERSON ROAD, WHIPPANY, NJ, 07981, USA (Type of address: Service of Process) |
1993-11-01 | 1996-01-16 | Address | 35 SOUTH JEFFERSON ROAD, WHIPPANY, NJ, 07981, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000991 | 2006-12-29 | CERTIFICATE OF MERGER | 2006-12-31 |
060104002106 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031113002796 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
011106002643 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
000515000127 | 2000-05-15 | CERTIFICATE OF CHANGE | 2000-05-15 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State