Name: | MICHAEL H. GOLDSEN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1944 (81 years ago) |
Date of dissolution: | 06 Jun 2016 |
Entity Number: | 34387 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Principal Address: | 2100 COLORADO AVE, SANTA MONICA, CA, United States, 90404 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JODY GERSON | Chief Executive Officer | 2100 COLORADO AVE, SANTA MONICA, CA, United States, 90404 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-03 | 2016-01-25 | Address | 2100 COLORADO AVE, SOUTH MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2016-01-25 | Address | 2100 COLORADO AVE, SOUTH MONICA, CA, 90404, USA (Type of address: Principal Executive Office) |
2013-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1944-01-24 | 2013-05-21 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-596 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-595 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160606000537 | 2016-06-06 | CERTIFICATE OF TERMINATION | 2016-06-06 |
160125006224 | 2016-01-25 | BIENNIAL STATEMENT | 2016-01-01 |
140203002029 | 2014-02-03 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State