Search icon

CHARLES GOODMAN & COMPANY LTD.

Company Details

Name: CHARLES GOODMAN & COMPANY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1965 (60 years ago)
Entity Number: 192815
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 1210 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID N LEVINE Chief Executive Officer 1210 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1210 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
136197949
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-24 2019-11-27 Address 1210 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
1979-09-26 2006-02-24 Address 570 TAXTER RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1968-12-19 1983-03-21 Name CHARLES GOODMAN, NASSAU, HIRSCH INCORPORATED
1968-12-19 1979-09-26 Address 116 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1965-11-23 1968-12-19 Name CHARLES GOODMAN ASSOCIATES INCORPORATED

Filings

Filing Number Date Filed Type Effective Date
191127002038 2019-11-27 BIENNIAL STATEMENT 2019-11-01
111206003128 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091203002395 2009-12-03 BIENNIAL STATEMENT 2009-11-01
071119002589 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060224002761 2006-02-24 BIENNIAL STATEMENT 2005-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State