Name: | SILVER GOOSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1998 (26 years ago) |
Date of dissolution: | 02 May 2013 |
Entity Number: | 2327144 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY S. TAWIL C/O LONGSTREET HOLDING COMPANY | Agent | 100 WEST 33RD STREET, SUITE 1110, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 33RD STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EDWARD DAYAN | Chief Executive Officer | 20 WEST 33RD ST STE 1110, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2011-05-18 | Address | 100 WEST 33RD STREET, SUITE 1110, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2002-12-06 | Address | 100 W 33RD ST, STE 1110, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2011-05-18 | Address | 100 W 33RD ST, STE 1110, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1998-12-21 | 2011-05-18 | Address | 100 WEST 33RD STREET, SUITE 1110, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130502000463 | 2013-05-02 | CERTIFICATE OF DISSOLUTION | 2013-05-02 |
110518002216 | 2011-05-18 | BIENNIAL STATEMENT | 2010-12-01 |
021206002449 | 2002-12-06 | BIENNIAL STATEMENT | 2002-12-01 |
010129002727 | 2001-01-29 | BIENNIAL STATEMENT | 2000-12-01 |
981221000389 | 1998-12-21 | CERTIFICATE OF INCORPORATION | 1998-12-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State