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