Search icon

GOLDSTEIN MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDSTEIN MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2000 (25 years ago)
Entity Number: 2562826
ZIP code: 10901
County: Rockland
Place of Formation: Delaware
Address: 4 EXECUTIVE BLVD SUITE 200, SUFFERN, NY, United States, 10901
Principal Address: 4 EXECUTIVE BLVD / SUITE 200, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
JOSHUA T. GOLDSTEIN DOS Process Agent 4 EXECUTIVE BLVD SUITE 200, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
JOSHUA T. GOLDSTEIN Chief Executive Officer 4 EXECUTIVE BLVD / SUITE 200, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2004-12-20 2020-10-01 Address 4 EXECUTIVE BLVD / SITE 200, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-09-23 2004-12-20 Address 2 EXECUTIVE BLVD., SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-09-23 2004-12-20 Address 2 EXECUTIVE BLVD., SUITE 301, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2002-09-23 2004-12-20 Address 4 EXECUTIVE BLVD., SUITE 200, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2000-10-17 2002-09-23 Address 2 EXECUTIVE BLVD SUITE 301E, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060013 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190807002022 2019-08-07 BIENNIAL STATEMENT 2018-10-01
121018006387 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101115002586 2010-11-15 BIENNIAL STATEMENT 2010-10-01
081014002153 2008-10-14 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State