Name: | AUSTEN GOODWIN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1873426 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O LARKSPUR CAPITAL, 445 PARK AVE 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | C/O LARKSPUR LTD., 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN V AUSTEN | Chief Executive Officer | 3630 MEADVILLE DRIVE, SHERMAN OAKS, CA, United States, 91403 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LARKSPUR LTD., 445 PARK AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-06 | 1995-05-10 | Address | SUITE 7C, 222 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1366671 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970204002186 | 1997-02-04 | BIENNIAL STATEMENT | 1996-12-01 |
950510000361 | 1995-05-10 | CERTIFICATE OF CHANGE | 1995-05-10 |
941206000345 | 1994-12-06 | CERTIFICATE OF INCORPORATION | 1994-12-06 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State