Search icon

GOODKIND STAFFING LTD.

Company Details

Name: GOODKIND STAFFING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1996 (29 years ago)
Date of dissolution: 20 Apr 2001
Entity Number: 1992061
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O E ROBERT GOODKIND, 100 PARK AVE 12TH FL, NEW YORK, NY, United States, 10017
Principal Address: 110 EAST 42ND STREET, SUITE 800, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GOODKIND LABATON RUDOFF & SUCHAROW LLP DOS Process Agent C/O E ROBERT GOODKIND, 100 PARK AVE 12TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
PETER L. GOODKIND Chief Executive Officer 110 EAST 42ND STREET, SUITE 800, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-03-03 2000-02-17 Address 110 EAST 42ND ST, SUITE 1300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-03-03 2000-02-17 Address 110 EAST 42ND ST, SUITE 1300, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1996-01-22 1999-06-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
1996-01-22 1998-03-03 Address 100 PARK AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010420000531 2001-04-20 CERTIFICATE OF MERGER 2001-04-20
000217002580 2000-02-17 BIENNIAL STATEMENT 2000-01-01
990601000426 1999-06-01 CERTIFICATE OF AMENDMENT 1999-06-01
980303002249 1998-03-03 BIENNIAL STATEMENT 1998-01-01
960122000216 1996-01-22 CERTIFICATE OF INCORPORATION 1996-01-22

Date of last update: 07 Feb 2025

Sources: New York Secretary of State