GOLDSTEIN PRESS, INC.

Name: | GOLDSTEIN PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1968 (57 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 230912 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 4602 16TH AVENUE, BROOKLYN, NY, United States, 11204 |
Principal Address: | 1739 47TH ST, BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOBY GOLDSTEIN | Chief Executive Officer | 1739 47TH ST, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4602 16TH AVENUE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-02 | 2002-10-22 | Address | 1739 47 ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2002-10-22 | Address | 4601 16 AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 1998-11-02 | Address | 1739 47 ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
1996-11-27 | 1998-11-02 | Address | 1739 47 ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1996-11-27 | Address | 1739 47TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097342 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20120105056 | 2012-01-05 | ASSUMED NAME LLC INITIAL FILING | 2012-01-05 |
041220002223 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021022002936 | 2002-10-22 | BIENNIAL STATEMENT | 2002-11-01 |
010207002295 | 2001-02-07 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State