Search icon

W. J. GOETZ ASSOCIATES, INC.

Company Details

Name: W. J. GOETZ ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1974 (51 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 350999
ZIP code: 12025
County: Saratoga
Place of Formation: New York
Address: 162 County Highway 109, Broadalbin, NY, United States, 12025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENETTE GOETZ Chief Executive Officer 162 COUNTY HIGHWAY 109, BROADALBIN, NY, United States, 12025

DOS Process Agent

Name Role Address
W. J. GOETZ ASSOCIATES, INC. DOS Process Agent 162 County Highway 109, Broadalbin, NY, United States, 12025

History

Start date End date Type Value
2025-01-10 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-01-31 Address 162 County Highway 109, Broadalbin, NY, 12025, USA (Type of address: Service of Process)
2025-01-10 2025-01-31 Address 162 COUNTY HIGHWAY 109, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
1987-04-17 2025-01-10 Address RTE 147, PARKIS MILLS RD, GALWAY, NY, 12074, USA (Type of address: Service of Process)
1979-11-16 1987-04-17 Address SALT HILL FARMS, GALWAY, NY, 12074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131000924 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
250110002251 2025-01-10 BIENNIAL STATEMENT 2025-01-10
20080910049 2008-09-10 ASSUMED NAME LLC INITIAL FILING 2008-09-10
B485254-2 1987-04-17 CERTIFICATE OF AMENDMENT 1987-04-17
A621610-3 1979-11-16 CERTIFICATE OF AMENDMENT 1979-11-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State