JERROLD GOLDSTEIN, INC.

Name: | JERROLD GOLDSTEIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1995 (30 years ago) |
Entity Number: | 1973073 |
ZIP code: | 11710 |
County: | Kings |
Place of Formation: | New York |
Address: | 2511 JODY COURT, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2511 JODY COURT, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JERROLD GOLDSTEIN | Chief Executive Officer | 2511 JODY COURT, NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 2511 JODY COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2009-11-04 | 2024-08-19 | Address | 2511 JODY COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2009-11-04 | 2024-08-19 | Address | 2511 JODY COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2007-11-15 | 2009-11-04 | Address | 2511 JUDY COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2007-11-15 | 2009-11-04 | Address | 2511 JUDY COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002147 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
191112060330 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171106006355 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151109006201 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
131106006734 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State