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
Name | Role | Address |
---|---|---|
GENETTE GOETZ | Chief Executive Officer | 162 COUNTY HIGHWAY 109, BROADALBIN, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
W. J. GOETZ ASSOCIATES, INC. | DOS Process Agent | 162 County Highway 109, Broadalbin, NY, United States, 12025 |
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) |
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