Name: | GOODMAN - MELTSER BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1994 (31 years ago) |
Date of dissolution: | 30 May 2018 |
Entity Number: | 1859359 |
ZIP code: | 10471 |
County: | Bronx |
Place of Formation: | New York |
Address: | 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, United States, 10471 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, United States, 10471 |
Name | Role | Address |
---|---|---|
ARTHUR MELTSER | Chief Executive Officer | 5683 RIVERDALE AVE, STE 203, RIVERDALE, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-25 | 2013-01-31 | Address | 2736 INDEPENDENCE AVE, SUITE A, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2013-01-31 | Address | 2736 INDEPENDENCE AVE, SUITE A, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office) |
1998-12-10 | 2000-10-25 | Address | 2736 INDEPENDENCE AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2000-10-25 | Address | 2736 INDEPENDENCE AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office) |
1994-10-13 | 2013-01-31 | Address | 2736 INDEPENDENCE AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180530000460 | 2018-05-30 | CERTIFICATE OF DISSOLUTION | 2018-05-30 |
130131002049 | 2013-01-31 | BIENNIAL STATEMENT | 2012-10-01 |
101104002431 | 2010-11-04 | BIENNIAL STATEMENT | 2010-10-01 |
081103002344 | 2008-11-03 | BIENNIAL STATEMENT | 2008-10-01 |
041208003102 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State