Search icon

GOLDSTEIN FINANCIAL MANAGEMENT, INC.

Company Details

Name: GOLDSTEIN FINANCIAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739184
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd Street, 4th Floor, New York, NY, United States, 10168
Principal Address: 122 EAST 42ND STREET, 4TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP J. GOLDSTEIN Chief Executive Officer 435 EAST 76TH STREET APT 6A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
GOLDSTEIN FINANCIAL MANAGEMENT, INC. DOS Process Agent 122 East 42nd Street, 4th Floor, New York, NY, United States, 10168

Form 5500 Series

Employer Identification Number (EIN):
470851210
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 435 EAST 76TH STREET APT 6A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2018-03-12 2024-07-01 Address 601 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-03-14 2018-03-12 Address 299 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
2014-03-14 2018-03-12 Address 299 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Principal Executive Office)
2012-11-28 2014-03-14 Address 805 THIRD AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701038738 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220228002067 2022-02-28 BIENNIAL STATEMENT 2022-02-28
180312006259 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160301006539 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140314006275 2014-03-14 BIENNIAL STATEMENT 2014-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State