Search icon

JEFFREY N. GOLDSTEIN HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY N. GOLDSTEIN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (29 years ago)
Entity Number: 2095849
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 10 COACHMAN PLACE WEST, SYOSSET, NY, United States, 11791
Principal Address: 10 COACHMAN PL WEST, syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY N GOLDSTEIN Chief Executive Officer 10 COACHMAN PL WEST, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 COACHMAN PLACE WEST, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 10 COACHMAN PL WEST, MUTTONTOWN, NY, 11791, 3051, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 10 COACHMAN PL WEST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-03-21 Address 10 COACHMAN PLACE WEST, SYOSSET, NY, 11791, 3051, USA (Type of address: Service of Process)
2014-12-08 2020-12-02 Address 10 COACHMAN PLACE WEST, SYOSSET, NY, 11791, 3051, USA (Type of address: Service of Process)
1998-12-23 2024-03-21 Address 10 COACHMAN PL WEST, MUTTONTOWN, NY, 11791, 3051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240321000386 2024-03-21 BIENNIAL STATEMENT 2024-03-21
201202061230 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181211006105 2018-12-11 BIENNIAL STATEMENT 2018-12-01
161212006583 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141208006081 2014-12-08 BIENNIAL STATEMENT 2014-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State