GODSBERG ZANKEL & GOLDEN, P.C.

Name: | GODSBERG ZANKEL & GOLDEN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1995 (30 years ago) |
Date of dissolution: | 07 Apr 2008 |
Entity Number: | 1980366 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 534 BROADHOLLOW RD / SUITE 210, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 534 BROADHOLLOW RD / SUITE 210, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JEFFREY ZANKEL | Chief Executive Officer | 534 BROADHOLLOW RD / SUITE 210, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-06 | 2003-12-16 | Address | 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, 1721, USA (Type of address: Principal Executive Office) |
2000-01-06 | 2003-12-16 | Address | 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, 1721, USA (Type of address: Service of Process) |
1997-12-29 | 2003-12-16 | Address | 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2000-01-06 | Address | 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1997-12-29 | 2000-01-06 | Address | 1001 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080407000441 | 2008-04-07 | CERTIFICATE OF DISSOLUTION | 2008-04-07 |
071217002472 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060117002280 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
031216002272 | 2003-12-16 | BIENNIAL STATEMENT | 2003-12-01 |
011126002343 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State