Name: | HOWARD GOLDMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1997 (28 years ago) |
Entity Number: | 2159605 |
ZIP code: | 14216 |
County: | Erie |
Place of Formation: | New York |
Address: | 2316 DELAWARE AVENUE, #228, BUFFALO, NY, United States, 14216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2316 DELAWARE AVENUE, #228, BUFFALO, NY, United States, 14216 |
Name | Role | Address |
---|---|---|
HOWARD GOLDMAN | Chief Executive Officer | 2316 DELAWARE AVENUE, #228, BUFFALO, NY, United States, 14216 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-17 | 2017-07-17 | Address | 300 INTERNATIONAL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2017-07-17 | Address | 7954 TRANSIT RD, #216, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2001-07-17 | 2017-07-17 | Address | 7954 TRANSIT RD., #216, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1999-07-29 | 2001-07-17 | Address | 7954 TRANSIT RD, #216PMB, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Chief Executive Officer) |
1999-07-29 | 2001-07-17 | Address | 7954 TRANSIT RD, #26PMB, WILLIAMSVILLE, NY, 14221, 4117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170717002014 | 2017-07-17 | BIENNIAL STATEMENT | 2017-07-01 |
151026000798 | 2015-10-26 | ANNULMENT OF DISSOLUTION | 2015-10-26 |
DP-1936670 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
030702002591 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010717002737 | 2001-07-17 | BIENNIAL STATEMENT | 2001-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State