Name: | THE GOLODNER GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2003 (22 years ago) |
Date of dissolution: | 11 Aug 2006 |
Entity Number: | 2924963 |
ZIP code: | 12531 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 86, HOLMES, NY, United States, 12531 |
Principal Address: | 1413 2ND AVE, 1, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 86, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
WILLIAM GOLODNER | Chief Executive Officer | 1413 2ND AVE, 1, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-27 | 2005-08-10 | Address | POST OFFICE BOX 86, HOLMES, NY, 12531, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060811000151 | 2006-08-11 | CERTIFICATE OF DISSOLUTION | 2006-08-11 |
050810002765 | 2005-08-10 | BIENNIAL STATEMENT | 2005-06-01 |
030627000746 | 2003-06-27 | CERTIFICATE OF INCORPORATION | 2003-06-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State