Search icon

GOLDMAN TITANIUM, INC.

Company Details

Name: GOLDMAN TITANIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1923 (102 years ago)
Entity Number: 18562
ZIP code: 14206
County: Erie
Place of Formation: New York
Principal Address: 317 BRANTWOOD RD, SNYDEN, NY, United States, 14226
Address: 105 DOROTHY STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 0

Share Par Value 750000

Type CAP

Chief Executive Officer

Name Role Address
GARY GREENFIELD Chief Executive Officer 105 DOROTHY ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
GOLDMAN TITANIUM, INC. DOS Process Agent 105 DOROTHY STREET, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
160463140
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 105 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-05-08 Address 105 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 105 DOROTHY ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-05-08 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.01
2024-02-06 2025-05-08 Address 105 DOROTHY STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508002521 2025-05-08 BIENNIAL STATEMENT 2025-05-08
240206004273 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210503062338 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060161 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170505006128 2017-05-05 BIENNIAL STATEMENT 2017-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State