Name: | R.K. GOLDSMITHS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1994 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1873443 |
ZIP code: | 10036 |
County: | Queens |
Place of Formation: | New York |
Address: | 23 WEST 47TH STREET, BOOTH LL #5, NEW YORK, NY, United States, 10036 |
Principal Address: | 23 W 47TH ST, BOOTH LL5, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANANTHA PADMANABHAN | Chief Executive Officer | 23 W 47TH ST, BOOTH LL5, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 WEST 47TH STREET, BOOTH LL #5, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-06 | 1995-10-17 | Address | 97-11 63RD DRIVE, APT #E5, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1446891 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
961227002226 | 1996-12-27 | BIENNIAL STATEMENT | 1996-12-01 |
951017000056 | 1995-10-17 | CERTIFICATE OF CHANGE | 1995-10-17 |
941206000372 | 1994-12-06 | CERTIFICATE OF INCORPORATION | 1994-12-06 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State