Name: | GOLDIE LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1965 (60 years ago) |
Date of dissolution: | 11 Oct 1996 |
Entity Number: | 188014 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 415 MADISON AVE., NEW YORK, NY, United States, 10017 |
Principal Address: | 46-44 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD W GREEN | Chief Executive Officer | 46-44 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
%MITCHELL & BAILEY | DOS Process Agent | 415 MADISON AVE., NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1965-06-09 | 1985-03-07 | Address | 55 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961011000080 | 1996-10-11 | CERTIFICATE OF DISSOLUTION | 1996-10-11 |
950607002226 | 1995-06-07 | BIENNIAL STATEMENT | 1993-06-01 |
930202003300 | 1993-02-02 | BIENNIAL STATEMENT | 1992-06-01 |
C193411-2 | 1992-10-29 | ASSUMED NAME CORP INITIAL FILING | 1992-10-29 |
B200468-3 | 1985-03-07 | CERTIFICATE OF AMENDMENT | 1985-03-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State