GOFF JEWELERS INC.

Name: | GOFF JEWELERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1973 (52 years ago) |
Entity Number: | 237011 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-698-7075
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GOFF | Chief Executive Officer | 29 ASHLEY DR, HOLMDEL, NJ, United States, 07733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2655 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1146047-DCA | Active | Business | 2003-07-22 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-14 | 2001-09-26 | Address | 29 ASHLEY DR, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1999-12-14 | Address | 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2001-09-26 | Address | 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2001-09-26 | Address | 2655 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1973-10-25 | 1993-02-25 | Address | 2655 RICHMOND AVE, STORE 146A, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002322 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111107002330 | 2011-11-07 | BIENNIAL STATEMENT | 2011-10-01 |
091002002201 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071128002766 | 2007-11-28 | BIENNIAL STATEMENT | 2007-10-01 |
051130002177 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-04-28 | 2016-05-12 | Exchange Goods/Contract Cancelled | NA | 0.00 | No Satisfactory Preempted |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3649906 | RENEWAL | INVOICED | 2023-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
3565286 | SCALE-01 | INVOICED | 2022-12-12 | 40 | SCALE TO 33 LBS |
3332691 | RENEWAL | INVOICED | 2021-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
3037077 | RENEWAL | INVOICED | 2019-05-20 | 340 | Secondhand Dealer General License Renewal Fee |
2659092 | SCALE-01 | INVOICED | 2017-08-24 | 20 | SCALE TO 33 LBS |
2630293 | RENEWAL | INVOICED | 2017-06-26 | 340 | Secondhand Dealer General License Renewal Fee |
2493705 | SCALE-01 | INVOICED | 2016-11-21 | 20 | SCALE TO 33 LBS |
2382079 | SCALE-01 | INVOICED | 2016-07-11 | 20 | SCALE TO 33 LBS |
2100716 | RENEWAL | INVOICED | 2015-06-10 | 340 | Secondhand Dealer General License Renewal Fee |
1929162 | SCALE-01 | INVOICED | 2014-12-31 | 20 | SCALE TO 33 LBS |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State