Name: | GOLDSMITH CADILLAC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1972 (53 years ago) |
Entity Number: | 322935 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | New York |
Address: | 488 MADISON AVE., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA J. GREENHILL | DOS Process Agent | 488 MADISON AVE., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C348483-2 | 2004-06-07 | ASSUMED NAME CORP INITIAL FILING | 2004-06-07 |
A567281-3 | 1979-04-11 | CERTIFICATE OF AMENDMENT | 1979-04-11 |
964193-5 | 1972-02-02 | CERTIFICATE OF INCORPORATION | 1972-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11579836 | 0214700 | 1973-09-20 | ATLANTIC AVENUE ONE BLOCK EAST, New York -Richmond, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-31 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-31 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-31 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-31 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-31 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-31 |
Nr Instances | 4 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1973-09-24 |
Abatement Due Date | 1973-10-31 |
Nr Instances | 4 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State