GOLDSTEIN MOTORS, INC.

Name: | GOLDSTEIN MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1972 (53 years ago) |
Entity Number: | 332638 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 77 Troy Road, East Greenbush, NY, United States, 12061 |
Principal Address: | 1754 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN J GOLDSTEIN | Chief Executive Officer | 1754 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ANTHONY S MANEY ESQ | DOS Process Agent | 77 Troy Road, East Greenbush, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 1754 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2020-06-26 | 2024-04-29 | Address | 4 JEAN AVE, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2001-08-08 | 2024-04-29 | Address | 1754 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2001-08-08 | 2020-06-26 | Address | 77 TROY RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
1972-06-20 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429002557 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
200626060047 | 2020-06-26 | BIENNIAL STATEMENT | 2020-06-01 |
160603007086 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140605006301 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120717003059 | 2012-07-17 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State