CAROL GOLDSCHEIN INC.

Name: | CAROL GOLDSCHEIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2007190 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2075 BLANCHE LN, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CAROL GOLDSCHEIN | DOS Process Agent | 2075 BLANCHE LN, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CAROL GOLDSCHEIN MS RD CDN | Chief Executive Officer | 2075 BLANCHE LN, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-11 | 2010-03-31 | Address | 2075 BLANCHE LN, MERRICK, NY, 11566, 5504, USA (Type of address: Principal Executive Office) |
2004-03-11 | 2010-03-31 | Address | 2075 BLANCHE LN, MERRICK, NY, 11566, 5504, USA (Type of address: Service of Process) |
2000-03-16 | 2004-03-11 | Address | 2075 BLANCHE LN, MERRICK, NY, 11566, 5504, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2000-03-16 | Address | 2075 BLANCHE LN, MERRICK, NY, 11566, 5504, USA (Type of address: Chief Executive Officer) |
1998-03-10 | 2004-03-11 | Address | 2075 BLANCHE LN, MERRICK, NY, 11566, 5504, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143195 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120417002521 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100331003385 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080317002827 | 2008-03-17 | BIENNIAL STATEMENT | 2008-03-01 |
060331002148 | 2006-03-31 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State