Name: | NANCY GOLDSTEIN PROJECTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1995 (29 years ago) |
Date of dissolution: | 27 Jan 2020 |
Entity Number: | 1969525 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 240 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NANCY GOLDSTEIN | DOS Process Agent | 240 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NANCY GOLDSTEIN | Chief Executive Officer | 240 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2007-11-01 | Address | 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-10-20 | 2007-11-01 | Address | 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2007-11-01 | Address | 240 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-11-18 | 1999-10-20 | Address | 61 JANE ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1997-11-18 | 1999-10-20 | Address | 61 JANE ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-10-31 | 1999-10-20 | Address | 61 JANE STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200127000951 | 2020-01-27 | CERTIFICATE OF DISSOLUTION | 2020-01-27 |
071101002673 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
051128002867 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
031003002228 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011004002145 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991020002326 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
971118002595 | 1997-11-18 | BIENNIAL STATEMENT | 1997-10-01 |
951031000423 | 1995-10-31 | CERTIFICATE OF INCORPORATION | 1995-10-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State