SAM GOODY INC.
Headquarter
Name: | SAM GOODY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1953 (72 years ago) |
Date of dissolution: | 18 Mar 1987 |
Entity Number: | 332477 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1987-03-18 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-06-19 | 1978-06-23 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 1 |
1963-01-08 | 1987-03-18 | Address | 80 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1960-05-11 | 1963-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-01-13 | 1960-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190816011 | 2019-08-16 | ASSUMED NAME CORP INITIAL FILING | 2019-08-16 |
SR-4597 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B471764-5 | 1987-03-18 | CERTIFICATE OF MERGER | 1987-03-18 |
B053234-3 | 1983-12-28 | CERTIFICATE OF MERGER | 1983-12-28 |
A856296-3 | 1982-04-05 | CERTIFICATE OF MERGER | 1982-04-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
67498 | APPEAL | INVOICED | 2006-03-13 | 25 | Appeal Filing Fee |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State