Name: | GOLDSMITH & HARRIS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1993 (31 years ago) |
Date of dissolution: | 04 May 2011 |
Entity Number: | 1772336 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O AXIOM CAPITAL MANAGEMENT, 780 3RD AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 780 3RD AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP W. GOLDSMITH | Chief Executive Officer | C/O AXIOM CAPITAL MANAGEMENT, 780 3RD AVENUE, 43RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O AXIOM CAPITAL MANAGEMENT, 780 3RD AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-30 | 2009-11-16 | Address | 80 PINE ST, NEW YORK, NY, 10005, 1702, USA (Type of address: Principal Executive Office) |
2003-10-30 | 2009-11-16 | Address | 80 PINE ST, NEW YORK, NY, 10005, 1702, USA (Type of address: Chief Executive Officer) |
2003-10-30 | 2009-11-16 | Address | 80 PINE ST, NEW YORK, NY, 10005, 1702, USA (Type of address: Service of Process) |
1996-01-09 | 2003-10-30 | Address | 80 PINE ST, NEW YORK, NY, 10005, 1802, USA (Type of address: Chief Executive Officer) |
1996-01-09 | 2003-10-30 | Address | 80 PINE ST, NEW YORK, NY, 10005, 1802, USA (Type of address: Service of Process) |
1996-01-09 | 2003-10-30 | Address | 80 PINE ST, NEW YORK, NY, 10005, 1802, USA (Type of address: Principal Executive Office) |
1993-11-16 | 1996-01-09 | Address | 63 WALL STREET, 24TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110504000202 | 2011-05-04 | CERTIFICATE OF DISSOLUTION | 2011-05-04 |
091116002367 | 2009-11-16 | BIENNIAL STATEMENT | 2009-11-01 |
031030002415 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
971112002334 | 1997-11-12 | BIENNIAL STATEMENT | 1997-11-01 |
960109002370 | 1996-01-09 | BIENNIAL STATEMENT | 1995-11-01 |
931116000062 | 1993-11-16 | CERTIFICATE OF INCORPORATION | 1993-11-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State