Search icon

DP GOETZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DP GOETZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1996 (29 years ago)
Date of dissolution: 05 May 2011
Entity Number: 2041518
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE / SUITE 2314, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNY GOETZ Chief Executive Officer 275 MADISON AVE / SUITE 2314, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVE / SUITE 2314, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-06-02 2010-07-27 Address 275 MADISON AVE, SUITE 2314, NEW YORK, NY, 10016, 1101, USA (Type of address: Principal Executive Office)
2000-06-02 2010-07-27 Address 275 MADISON AVE, SUITE 2314, NEW YORK, NY, 10016, 1101, USA (Type of address: Chief Executive Officer)
2000-06-02 2010-07-27 Address 275 MADISON AVE, SUITE 2314, NEW YORK, NY, 10016, 1101, USA (Type of address: Service of Process)
1998-06-22 2000-06-02 Address CLASSIC TRAVEL, 275 MADISON AVE, STE 2314, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-06-22 2000-06-02 Address CLASSIC TRAVEL, 275 MADISON AVE, STE 2314, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505000494 2011-05-05 CERTIFICATE OF DISSOLUTION 2011-05-05
100727002086 2010-07-27 BIENNIAL STATEMENT 2010-06-01
080703002238 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060523003070 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040622002603 2004-06-22 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State