Search icon

GOLDSMITH & HARRIS INCORPORATED

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O AXIOM CAPITAL MANAGEMENT, 780 3RD AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10017

History

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)

Filings

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